- Company Overview for ACORN CAR AND COMMERCIALS LTD (07495800)
- Filing history for ACORN CAR AND COMMERCIALS LTD (07495800)
- People for ACORN CAR AND COMMERCIALS LTD (07495800)
- More for ACORN CAR AND COMMERCIALS LTD (07495800)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2017 | AD01 | Registered office address changed from 3 Murray Street Llanelli Carmarthenshire SA15 1AQ Wales to Gwelfor Heol Llanelli Trimsaran Kidwelly SA17 4AG on 23 November 2017 | |
11 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
|
|
24 Jan 2013 | CH01 | Director's details changed for Mr Daniel John Havard on 25 September 2012 | |
24 Jan 2013 | AD01 | Registered office address changed from Acorn Car and Commercials Ltd 3, Foundry Road Ammanford SA18 2LS Wales on 24 January 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
01 Feb 2012 | CH01 | Director's details changed for Mr Daniel John Havard on 1 January 2012 | |
17 Jan 2011 | NEWINC |
Incorporation
|