Advanced company searchLink opens in new window

ACQUIRE PROPERTY LIMITED

Company number 05116471

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2024 DS01 Application to strike the company off the register
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Apr 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
25 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
22 Jun 2017 AA Micro company accounts made up to 30 September 2016
06 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
12 Sep 2016 CH01 Director's details changed for Mr Philip John Martin on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Philip John Martin on 12 September 2016
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
21 Nov 2014 TM01 Termination of appointment of Sylvia Martin as a director on 21 November 2014
21 Nov 2014 TM02 Termination of appointment of Sylvia Martin as a secretary on 21 November 2014
31 Aug 2014 CERTNM Company name changed garrington ce LIMITED\certificate issued on 31/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-29