Advanced company searchLink opens in new window

ACORN ASSESSMENT AND LEARNING SERVICES LTD

Company number 08339841

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2018 DS01 Application to strike the company off the register
17 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
17 Jan 2018 PSC07 Cessation of Nigel Timothy Middup as a person with significant control on 5 January 2017
17 Jan 2018 PSC07 Cessation of Fiona Elizabeth Middup as a person with significant control on 5 January 2017
17 Jan 2018 PSC02 Notification of Pgw Holdings Limited as a person with significant control on 5 January 2017
17 Jan 2018 CH01 Director's details changed for Mr Gary Francs Mccabe on 17 January 2018
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
25 Jan 2017 TM01 Termination of appointment of Fiona Elizabeth Middup as a director on 5 January 2017
25 Jan 2017 TM01 Termination of appointment of Nigel Timothy Middup as a director on 5 January 2017
25 Jan 2017 AP01 Appointment of Mr Paul David Sanderson as a director on 5 January 2017
25 Jan 2017 AP01 Appointment of Mr Wayne Peter Mccabe as a director on 5 January 2017
25 Jan 2017 AP01 Appointment of Mr Gary Francs Mccabe as a director on 5 January 2017
03 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
23 Dec 2014 CH01 Director's details changed for Mr Nigel Timothy Middup on 11 December 2014
23 Dec 2014 CH01 Director's details changed for Fiona Elizabeth Middup on 11 December 2014
08 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
07 Jan 2014 AD01 Registered office address changed from Lighting House New Park Row Harrogate HG1 3HP United Kingdom on 7 January 2014
01 May 2013 AP01 Appointment of Mr Nigel Timothy Middup as a director