Advanced company searchLink opens in new window

ACORN LEGAL MARKETING SERVICES LTD

Company number 07487276

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
16 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 June 2020
15 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 June 2023
15 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 June 2022
15 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 June 2021
18 Jul 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
20 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jul 2015 4.68 Liquidators' statement of receipts and payments to 12 June 2015
01 Jul 2014 AD01 Registered office address changed from 21 Cheadle Wood Cheadle Hulme Stockport Cheshire SK8 6SS on 1 July 2014
30 Jun 2014 4.20 Statement of affairs with form 4.19
30 Jun 2014 600 Appointment of a voluntary liquidator
30 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2014 TM02 Termination of appointment of Peter Kay as a secretary
24 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Dec 2013 AA01 Previous accounting period shortened from 25 March 2013 to 28 February 2013
16 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
10 Sep 2012 AA01 Current accounting period extended from 31 January 2013 to 25 March 2013
09 Feb 2012 AD01 Registered office address changed from 2 Brook House Old Wool Lane Cheadle Cheshire SK8 2PE England on 9 February 2012
08 Feb 2012 TM01 Termination of appointment of Sumeera Ajmal as a director
18 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
28 Oct 2011 CERTNM Company name changed acorn medicals LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
28 Oct 2011 CONNOT Change of name notice