Advanced company searchLink opens in new window

ACORNS 2 LIMITED

Company number 05267421

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
27 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Nov 2015 CH01 Director's details changed for Mr Andrew Spencer Wing on 21 November 2015
23 Nov 2015 AD01 Registered office address changed from Asb House Suite 2 1 Woodham Lane New Haw Surrey KT15 3LZ to C/O Sue Huntley Poole House 1/3 Poole Road Woking Surrey GU21 6WW on 23 November 2015
14 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
24 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
05 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
02 Aug 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders
01 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
01 Aug 2012 AD02 Register inspection address has been changed
26 Jun 2012 AD01 Registered office address changed from the White House 19 Ash Street Ash Surrey GU12 6LD on 26 June 2012
20 Jun 2012 CH01 Director's details changed for Mr Andrew Spencer Wing on 1 March 2012
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off