Advanced company searchLink opens in new window

ACORN CORPORATE FINANCE LIMITED

Company number 04195543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
05 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 107,500
09 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 107,500
14 Apr 2015 AA Full accounts made up to 30 June 2014
11 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 107,500
11 Apr 2014 CH01 Director's details changed for Mr Robert Ian Templeton on 1 January 2013
03 Apr 2014 AA Full accounts made up to 30 June 2013
16 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
02 Apr 2013 AA Full accounts made up to 30 June 2012
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 20 June 2011
15 Mar 2011 AA Full accounts made up to 30 June 2010
23 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
12 Apr 2010 AUD Auditor's resignation
07 Apr 2010 AA Full accounts made up to 30 June 2009
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jun 2009 363a Return made up to 06/04/09; full list of members
13 May 2009 288c Director's change of particulars / robert templeton / 07/05/2009
13 May 2009 288c Director and secretary's change of particulars / graham norfolk / 07/05/2009