Advanced company searchLink opens in new window

ACORN ALLSORTS OSC LTD

Company number 05056851

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2017 DS01 Application to strike the company off the register
15 Feb 2017 AA Micro company accounts made up to 7 January 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
01 Feb 2016 AR01 Annual return made up to 1 February 2016 no member list
01 Feb 2016 AA Micro company accounts made up to 31 December 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 no member list
06 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AP01 Appointment of Mrs Sarah Fox Robinson as a director on 19 September 2014
19 Sep 2014 TM01 Termination of appointment of Peter Nigel Barry as a director on 19 September 2014
27 Feb 2014 AR01 Annual return made up to 26 February 2014 no member list
27 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Mar 2013 AP01 Appointment of Mr Peter Nigel Barry as a director
07 Mar 2013 AR01 Annual return made up to 26 February 2013 no member list
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 TM01 Termination of appointment of James Gardner as a director
07 Mar 2013 AD03 Register(s) moved to registered inspection location
07 Mar 2013 AP03 Appointment of Mrs Rachel Jane Smith as a secretary
07 Mar 2013 AD02 Register inspection address has been changed from 1 Parkfield Road Pucklechurch Bristol BS16 9PN United Kingdom
07 Mar 2013 TM02 Termination of appointment of James Gardner as a secretary
06 Mar 2012 AP01 Appointment of Mrs Rachel Jane Smith as a director
06 Mar 2012 AR01 Annual return made up to 26 February 2012 no member list
05 Mar 2012 TM01 Termination of appointment of Jon Bence as a director
05 Mar 2012 CERTNM Company name changed pucklechurch ce vc primary school extended school LIMITED\certificate issued on 05/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution