Advanced company searchLink opens in new window

ACORN PRODUCT DISTRIBUTION LIMITED

Company number 05049854

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)
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
  • GBP 1,020
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
  • GBP 1,020
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
  • GBP 1,020
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