- Company Overview for ACORNFORD HAMPSHIRE LIMITED (03656029)
- Filing history for ACORNFORD HAMPSHIRE LIMITED (03656029)
- People for ACORNFORD HAMPSHIRE LIMITED (03656029)
- Charges for ACORNFORD HAMPSHIRE LIMITED (03656029)
- Insolvency for ACORNFORD HAMPSHIRE LIMITED (03656029)
- More for ACORNFORD HAMPSHIRE LIMITED (03656029)
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
|
|
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 |