- Company Overview for ACORN PRODUCT DISTRIBUTION LIMITED (05049854)
- Filing history for ACORN PRODUCT DISTRIBUTION LIMITED (05049854)
- People for ACORN PRODUCT DISTRIBUTION LIMITED (05049854)
- More for ACORN PRODUCT DISTRIBUTION LIMITED (05049854)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2020 | DS01 | Application to strike the company off the register | |
14 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
14 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
02 May 2019 | AD01 | Registered office address changed from Suite 103 33 Great George Street Leeds LS1 3AJ England to 33 Fawcett Gardens Wortley Leeds LS12 4TS on 2 May 2019 | |
14 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
02 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
12 May 2017 | AD01 | Registered office address changed from 395 Harrogate Road Leeds LS17 6DJ to Suite 103 33 Great George Street Leeds LS1 3AJ on 12 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Dec 2016 | AP03 | Appointment of Mr Keith George Taylor as a secretary on 19 March 2014 | |
15 Sep 2016 | CH01 | Director's details changed for Mr Keith George Taylor on 1 August 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Mar 2014 | TM02 | Termination of appointment of Amanda Taylor as a secretary | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
29 Jan 2014 | CH03 | Secretary's details changed for Amanda Catherine Taylor on 29 January 2014 | |
29 Jan 2014 | CH01 | Director's details changed for Mr Keith George Taylor on 25 January 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |