ACORNFALLS LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2131 October 2021 Registered office address changed from Unit 42, Cleethorpes Business Centre Jackson Place Humberston Grimsby South Humberside DN36 4AS England to 1a Jonathans Garth Tetney Grimsby North East Lincs DN36 5GA on 2021-10-31

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

06/05/176 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

22/05/1622 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM UNIT 41 CLEETHORPES BUSINESS CENTRE JACKSON PLACE HUMBERSTON NORTH EAST LINCS DN36 4AS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM UNIT 43, CLEETHORPES BUSINESS CENTRE JACKSON PLACE HUMBERSTON GRIMSBY SOUTH HUMBERSIDE DN36 4AS

View Document

02/05/152 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

10/05/1410 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COXON / 19/01/2012

View Document

02/06/112 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 CURREXT FROM 31/08/2010 TO 31/08/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE COLLIS / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COXON / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE COLLIS / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE COLLIS / 12/05/2011

View Document

02/03/112 March 2011 31/07/10 STATEMENT OF CAPITAL GBP 1020

View Document

08/07/108 July 2010 CURRSHO FROM 31/05/2011 TO 31/08/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 41 WINCOLMLEE KINGSTON UPON HULL HU2 8AG

View Document

24/06/1024 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MATTHEW COXON

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED JOHN TERENCE COLLIS

View Document

08/06/108 June 2010 SECRETARY APPOINTED VANESSA MARGARET ALICE BREEN

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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