Advanced company searchLink opens in new window

ACORN OFFICE SUPPLIES LIMITED

Company number 08510260

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 Jan 2017 AA Accounts for a small company made up to 30 April 2016
27 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
19 Nov 2015 AA Accounts for a small company made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
04 Feb 2015 AA Accounts for a small company made up to 30 April 2014
02 Jan 2015 AD01 Registered office address changed from Unit P Acorn Industrial Park Crayford Road Crayford Dartford Kent DA1 4AL to Unit a1 - a4 Knights Park Industrial Estate Knight Road Rochester Kent ME2 2LS on 2 January 2015
27 Sep 2014 MR04 Satisfaction of charge 085102600001 in full
04 Aug 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
27 Mar 2014 MR01 Registration of charge 085102600003
27 Mar 2014 MR01 Registration of charge 085102600004
26 Mar 2014 MR01 Registration of charge 085102600005
21 Mar 2014 MR01 Registration of charge 085102600002
10 Jan 2014 AP01 Appointment of David Simon Taylor as a director
10 Jan 2014 AP01 Appointment of Michael Edmonds as a director
10 Jan 2014 AP01 Appointment of Spencer Osborne as a director
10 Jan 2014 AP01 Appointment of Mrs Jacqueline Joseph as a director
10 Jan 2014 AP01 Appointment of Mark Garside as a director
10 Jan 2014 AP01 Appointment of Carl Dovey as a director
10 Jan 2014 TM01 Termination of appointment of Stephen Perry as a director
10 Jan 2014 TM01 Termination of appointment of Andrew Cowan as a director
10 Jan 2014 AD01 Registered office address changed from 58 the Terrace Torquay TQ1 1DE United Kingdom on 10 January 2014
11 Jun 2013 AP01 Appointment of Andrew Simon Cowan as a director