Advanced company searchLink opens in new window

ACORN HOLDCO 2 LIMITED

Company number 10947572

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)
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
05 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
02 May 2023 AP01 Appointment of Mr Michael Dominic Groarke as a director on 1 May 2023
02 May 2023 TM01 Termination of appointment of Peter Colin Mclean as a director on 30 April 2023
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
14 Sep 2020 AD01 Registered office address changed from Chapel Road Penketh Warrington WA5 2PL England to C/O Does Liverpool Cic the Tapestry 68-76 Kempston Street Liverpool L3 8HL on 14 September 2020
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
25 Nov 2019 PSC01 Notification of Peter Colin Mclean as a person with significant control on 13 September 2019
25 Nov 2019 PSC07 Cessation of Alan John Price as a person with significant control on 13 September 2019
25 Nov 2019 PSC07 Cessation of Matthew Paul Mclean as a person with significant control on 13 September 2019
25 Nov 2019 PSC07 Cessation of Andrew Peter Mclean as a person with significant control on 13 September 2019
30 Oct 2019 AD01 Registered office address changed from Boulting House Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Chapel Road Penketh Warrington WA5 2PL on 30 October 2019
20 Sep 2019 PSC07 Cessation of Alan John Price as a person with significant control on 30 January 2018
18 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
18 Sep 2019 PSC01 Notification of Michael Groarke as a person with significant control on 5 August 2019
18 Sep 2019 PSC07 Cessation of Margaret Mary Groarke as a person with significant control on 5 October 2018
05 Feb 2019 AA Accounts for a small company made up to 30 April 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
06 Aug 2018 PSC01 Notification of Alan Price as a person with significant control on 30 April 2018