Advanced company searchLink opens in new window

ACORN APPOINTMENTS LIMITED

Company number 08325603

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)
06 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2016 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to Third Floor 112 Clerkenwell Road London EC1M 5SA on 11 February 2016
04 Feb 2016 4.20 Statement of affairs with form 4.19
04 Feb 2016 600 Appointment of a voluntary liquidator
04 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
28 Jan 2016 AD01 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to Third Floor 112 Clerkenwell Road London EC1M 5SA on 28 January 2016
19 Jan 2016 AD01 Registered office address changed from 27 Austin Friars London EC2N 2QP to Third Floor 112 Clerkenwell Road London EC1M 5SA on 19 January 2016
09 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 MR04 Satisfaction of charge 083256030001 in full
27 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
21 May 2015 MR01 Registration of charge 083256030002, created on 21 May 2015
11 Dec 2014 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 27 Austin Friars London EC2N 2QP on 11 December 2014
10 Dec 2014 TM01 Termination of appointment of William Hyland Andrews as a director on 1 November 2014
10 Dec 2014 AP01 Appointment of Mr Jonathan Paul Margrave as a director on 1 November 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
01 May 2013 MR01 Registration of charge 083256030001
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,000
29 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from 24 Hunters Reach Cheshunt EN7 6HQ United Kingdom on 4 January 2013
04 Jan 2013 TM01 Termination of appointment of Lynne Anthony as a director
04 Jan 2013 AP01 Appointment of Mr William Hyland Andrews as a director
11 Dec 2012 NEWINC Incorporation