- Company Overview for ACORN HEATING SERVICES (SURREY) LIMITED (06512034)
- Filing history for ACORN HEATING SERVICES (SURREY) LIMITED (06512034)
- People for ACORN HEATING SERVICES (SURREY) LIMITED (06512034)
- More for ACORN HEATING SERVICES (SURREY) LIMITED (06512034)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from 64D Coles House Central Road Worcester Park Surrey KT4 8HY England to 7 Firstway Raynes Park London SW20 0JD on 2 March 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY to 64D Coles House Central Road Worcester Park Surrey KT4 8HY on 2 March 2017 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | TM01 | Termination of appointment of Dominick William Kirkley as a director on 1 April 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Jul 2014 | CH01 | Director's details changed for Dominick William Kirkley on 21 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Daniel John Moran on 21 July 2014 | |
22 Jul 2014 | CH03 | Secretary's details changed for Daniel John Moran on 21 July 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | CH01 | Director's details changed for Dominick William Kirkley on 11 March 2014 | |
14 Mar 2014 | CH01 | Director's details changed for Daniel John Moran on 11 March 2014 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders |