- Company Overview for ACREHARROW LIMITED (01804662)
- Filing history for ACREHARROW LIMITED (01804662)
- People for ACREHARROW LIMITED (01804662)
- Charges for ACREHARROW LIMITED (01804662)
- Insolvency for ACREHARROW LIMITED (01804662)
- More for ACREHARROW LIMITED (01804662)
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) |
---|---|---|---|
24 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2017 | |
30 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from PO Box 60317 10 Orange Street London WC2H 7WR to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
02 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
03 Aug 2015 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of release of liquidator | |
03 Jul 2015 | LIQ MISC | Insolvency:s/s cert release of liquidator | |
16 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2014 | |
29 Oct 2013 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
27 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2013 | |
22 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2012 | |
07 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2011 | AD01 | Registered office address changed from Unit 17B Kingsway Buildings Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3YH United Kingdom on 10 October 2011 | |
10 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2011 | AR01 |
Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-08-19
|
|
18 Aug 2011 | TM01 | Termination of appointment of Scot Starkey as a director | |
18 Aug 2011 | TM02 | Termination of appointment of Annette White as a secretary |