Advanced company searchLink opens in new window

ACREFOIST LTD

Company number 11233233

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2022 AA Micro company accounts made up to 5 April 2022
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2022 DS01 Application to strike the company off the register
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 5 April 2021
25 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 5 April 2020
27 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 5 April 2019
30 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with updates
03 Oct 2018 AD01 Registered office address changed from 346 Chorley Old Road Bolton BL1 6AB United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 3 October 2018
26 Sep 2018 AD01 Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL to 346 Chorley Old Road Bolton BL1 6AB on 26 September 2018
26 Jul 2018 PSC07 Cessation of Craig Fothringham as a person with significant control on 29 March 2018
25 Jun 2018 PSC01 Notification of Cherry Joy Banal as a person with significant control on 29 March 2018
12 Jun 2018 AA01 Current accounting period extended from 31 March 2019 to 5 April 2019
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
21 May 2018 TM01 Termination of appointment of Craig Fothringham as a director on 29 March 2018
21 May 2018 AP01 Appointment of Mrs Cherry Joy Banal as a director on 29 March 2018
10 Apr 2018 AD01 Registered office address changed from 64 Harwal Road Redcar TS10 5AQ United Kingdom to 5 Queen Street Norwich Norfolk NR2 4TL on 10 April 2018
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted