Advanced company searchLink opens in new window

ACREGREEN LIMITED

Company number 02044524

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)
19 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2019 L64.07 Completion of winding up
13 Aug 2019 COCOMP Order of court to wind up
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
18 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 140
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 140
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Feb 2012 AD01 Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 3 February 2012
25 Nov 2011 TM01 Termination of appointment of Anoup Treon as a director on 19 July 2011
25 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Christopher Sale on 21 October 2011
04 Oct 2011 TM01 Termination of appointment of David William Perry as a director on 18 July 2011
04 Oct 2011 TM01 Termination of appointment of Jaynee Sunita Treon as a director on 18 July 2011
04 Oct 2011 TM02 Termination of appointment of Katharine Amelia Christabel Kandelaki as a secretary on 18 July 2011
13 Sep 2011 AP01 Appointment of Christopher Sale as a director on 12 August 2011