Advanced company searchLink opens in new window

ACORN FARM MANAGEMENT SERVICES LTD

Company number 06925557

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Feb 2013 TM01 Termination of appointment of Simon Franz Curtis as a director on 27 February 2013
27 Feb 2013 AP03 Appointment of Mr Desmond Victor John Phillips as a secretary on 27 February 2013
27 Feb 2013 AP01 Appointment of Mr Desmond Victor John Phillips as a director on 27 February 2013
19 Feb 2013 TM02 Termination of appointment of Phillip Steven Sheridan as a secretary on 15 February 2013
19 Feb 2013 TM01 Termination of appointment of Phillip Steven Sheridan as a director on 15 February 2013
25 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
24 Apr 2012 AP03 Appointment of Mr Phillip Steven Sheridan as a secretary on 30 March 2012
24 Apr 2012 AP01 Appointment of Mr Phillip Steven Sheridan as a director on 30 March 2012
24 Apr 2012 AP01 Appointment of Simon Franz Curtis as a director on 30 March 2012
24 Apr 2012 TM01 Termination of appointment of Desmond Victor John Phillips as a director on 30 March 2012
24 Apr 2012 TM01 Termination of appointment of Karen Diana Holder as a director on 30 March 2012
24 Apr 2012 TM02 Termination of appointment of Desmond Victor John Phillips as a secretary on 29 March 2012
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
02 Mar 2011 AA Accounts made up to 30 June 2010
03 Sep 2010 AD01 Registered office address changed from C/O Powells Solicitors 7-13 Oxford Street Weston-Super-Mare North Somerset BS23 1TE on 3 September 2010
19 Aug 2010 CERTNM Company name changed rhostryfan properties LTD\certificate issued on 19/08/10
  • CONNOT ‐
29 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
24 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
24 Jun 2010 AP03 Appointment of Mr Desmond Victor John Phillips as a secretary