Advanced company searchLink opens in new window

ACORN PRESSURISATION SERVICES LIMITED

Company number 02209904

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
12 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
13 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 30 September 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
23 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 Mar 2016 TM02 Termination of appointment of David Victor Taylor as a secretary on 1 March 2016
11 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
05 Jan 2015 AA Full accounts made up to 30 September 2014
09 Oct 2014 TM01 Termination of appointment of David Victor Taylor as a director on 1 October 2014
09 Oct 2014 TM01 Termination of appointment of Adam David Powell as a director on 1 October 2014
09 Oct 2014 TM01 Termination of appointment of Christopher Rodney Mace as a director on 1 October 2014
09 Oct 2014 TM01 Termination of appointment of Claire Georgina Larkins as a director on 1 October 2014
09 Oct 2014 TM01 Termination of appointment of Paul Sherwood Everitt as a director on 1 October 2014
17 Sep 2014 MR04 Satisfaction of charge 4 in full
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
08 Jul 2014 CH01 Director's details changed for Mr David Victor Taylor on 30 June 2014