Advanced company searchLink opens in new window

ACORN SKIPS LIMITED

Company number 05752902

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)
25 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
20 Feb 2017 AD01 Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 20 February 2017
08 Apr 2016 AD01 Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 8 April 2016
05 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Apr 2016 4.20 Statement of affairs with form 4.19
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
11 Nov 2014 AA Total exemption full accounts made up to 31 March 2013
27 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
23 Aug 2013 AA Total exemption full accounts made up to 31 March 2012
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
13 May 2010 CH03 Secretary's details changed for Kenneth Jones on 1 October 2009
13 May 2010 CH01 Director's details changed for Richard Shelley Jones on 1 October 2009