Advanced company searchLink opens in new window

ACORNFORD HAMPSHIRE LIMITED

Company number 03656029

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 Mar 2024 WU07 Progress report in a winding up by the court
08 Mar 2023 WU07 Progress report in a winding up by the court
02 Mar 2022 WU07 Progress report in a winding up by the court
01 Mar 2022 AD01 Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 1 March 2022
24 Feb 2021 WU07 Progress report in a winding up by the court
11 Nov 2020 MR04 Satisfaction of charge 036560290005 in full
11 Nov 2020 MR04 Satisfaction of charge 036560290004 in full
14 Jan 2020 AD01 Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to Townshend House Crown Road Norwich NR1 3DT on 14 January 2020
13 Jan 2020 WU04 Appointment of a liquidator
12 Dec 2019 L64.04 Dissolution deferment
14 Oct 2019 L64.07 Completion of winding up
29 Nov 2018 COCOMP Order of court to wind up
05 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
30 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
30 Oct 2017 PSC07 Cessation of Ian Charles Cawkwell as a person with significant control on 27 February 2017
30 Oct 2017 PSC02 Notification of Acornford Holdings Ltd as a person with significant control on 27 February 2017
28 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 27 February 2017
  • GBP 100
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
23 May 2016 MR01 Registration of charge 036560290005, created on 20 May 2016
23 May 2016 MR01 Registration of charge 036560290004, created on 20 May 2016
06 Apr 2016 MR04 Satisfaction of charge 3 in full