ACORN BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
25/08/1925 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

25/01/1925 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2018:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 325 WINGLETYE HORNCHURCH ESSEX RM11 3BU

View Document

06/01/186 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/186 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/01/186 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/09/1711 September 2017 PREVEXT FROM 28/02/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DEIGHTON

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES DEIGHTON / 27/01/2012

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELSIE DEIGHTON / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DEIGHTON / 27/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOSEPH ROBINSON / 27/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH ROBINSON / 21/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER DEIGHTON / 21/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DEIGHTON / 21/01/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 98 NORTH STREET HORNCHURCH ESSEX RM11 1SJ

View Document

17/09/0117 September 2001 S366A DISP HOLDING AGM 15/12/93

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company