- Company Overview for ACORN CONTRACTORS & SHOPFITTERS LIMITED (04124390)
- Filing history for ACORN CONTRACTORS & SHOPFITTERS LIMITED (04124390)
- People for ACORN CONTRACTORS & SHOPFITTERS LIMITED (04124390)
- Insolvency for ACORN CONTRACTORS & SHOPFITTERS LIMITED (04124390)
- More for ACORN CONTRACTORS & SHOPFITTERS LIMITED (04124390)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
10 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2018 | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2017 | |
02 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2016 | |
15 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2015 | |
13 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2014 | |
13 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2013 | |
11 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2012 | |
19 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Apr 2011 | AD01 | Registered office address changed from 291 Green Lanes London N13 4XS United Kingdom on 20 April 2011 | |
15 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | TM01 | Termination of appointment of Ian Pearson as a director | |
07 Jan 2011 | AR01 |
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-07
|
|
07 Jan 2011 | AD01 | Registered office address changed from Hsca Hurkan Sayman & Co Chartered Accountants 291-293 Green Lanes N London Office London N13 4XS on 7 January 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Mar 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Ian Pearson on 20 March 2010 | |
20 Mar 2010 | CH01 | Director's details changed for Glyn Lesley Burley on 20 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2008 |