Advanced company searchLink opens in new window

ACORN DESIGNS (FARMERS) LIMITED

Company number 12614147

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2024 DS01 Application to strike the company off the register
20 Aug 2024 AA Accounts for a dormant company made up to 20 November 2023
14 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 20 November 2022
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
20 Feb 2022 AA Total exemption full accounts made up to 20 November 2021
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
17 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 20 November 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
05 Feb 2021 PSC01 Notification of Emma Louise Leslie as a person with significant control on 27 January 2021
05 Feb 2021 PSC07 Cessation of Alexander Ronald Hugh Leslie as a person with significant control on 27 January 2021
05 Feb 2021 TM01 Termination of appointment of Alexander Ronald Hugh Leslie as a director on 27 January 2021
05 Feb 2021 AP01 Appointment of Mrs Emma Louise Leslie as a director on 27 January 2021
05 Feb 2021 AD01 Registered office address changed from Apex House Kelsall Road Tarvin Chester Cheshire CH3 8NR United Kingdom to Roman View Sapling Lane Eaton Tarporley CW6 9AE on 5 February 2021
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
20 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-20
  • GBP 1