Advanced company searchLink opens in new window

ACFO LIMITED

Company number 02610177

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2021 AD01 Registered office address changed from C/O Ksam, Ground Floor 4 Victoria Square Victoria Street St Albans AL1 3TF England to 19 Beaufort Close Lee-on-the-Solent PO13 8FN on 28 January 2021
25 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
20 Dec 2019 AP01 Appointment of Mr James Pestell as a director on 10 December 2019
21 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2019 CH01 Director's details changed for Mrs Caroline Jane Sandall on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Stewart Lightbody on 12 November 2019
12 Nov 2019 CH03 Secretary's details changed for Ms Julie Summerell on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Ryan Hooper Coles on 12 November 2019
14 Jun 2019 AP01 Appointment of Mr Ryan Hooper Coles as a director on 12 June 2019
13 Jun 2019 AP01 Appointment of Mr Stewart Lightbody as a director on 12 June 2019
13 Jun 2019 TM01 Termination of appointment of Phil Lawrence Redman as a director on 12 June 2019
13 Jun 2019 TM01 Termination of appointment of John Pryor as a director on 12 June 2019
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
04 Jan 2019 AP03 Appointment of Ms Julie Summerell as a secretary on 4 January 2019
04 Jan 2019 TM02 Termination of appointment of Philip Somarakis as a secretary on 3 January 2019
02 Jan 2019 AD01 Registered office address changed from C/O Jj Marketing the Clock Barn Little Baldon Oxford Oxfordshire OX44 9PU to C/O Ksam, Ground Floor 4 Victoria Square Victoria Street St Albans AL1 3TF on 2 January 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
27 Jun 2016 AA Micro company accounts made up to 31 December 2015