Advanced company searchLink opens in new window

ACORN HEATING SERVICES (SURREY) LIMITED

Company number 06512034

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2017 DS01 Application to strike the company off the register
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
02 Mar 2017 AD01 Registered office address changed from 64D Coles House Central Road Worcester Park Surrey KT4 8HY England to 7 Firstway Raynes Park London SW20 0JD on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY to 64D Coles House Central Road Worcester Park Surrey KT4 8HY on 2 March 2017
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 TM01 Termination of appointment of Dominick William Kirkley as a director on 1 April 2015
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
22 Jul 2014 CH01 Director's details changed for Dominick William Kirkley on 21 July 2014
22 Jul 2014 CH01 Director's details changed for Daniel John Moran on 21 July 2014
22 Jul 2014 CH03 Secretary's details changed for Daniel John Moran on 21 July 2014
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
14 Mar 2014 CH01 Director's details changed for Dominick William Kirkley on 11 March 2014
14 Mar 2014 CH01 Director's details changed for Daniel John Moran on 11 March 2014
06 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders