ACORN SELF DRIVE LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 SOLVENCY STATEMENT DATED 05/11/12

View Document

27/11/1227 November 2012 STATEMENT BY DIRECTORS

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1227 November 2012 REDUCE ISSUED CAPITAL 05/11/2012

View Document

15/11/1215 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUIR

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER MUIR

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: G OFFICE CHANGED 07/01/02 6TH FLOOR NORTHGATE HOUSE, SAINT AUGUSTINES WA, DARLINGTON COUNTY DURHAM DL1 1XA

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/10/995 October 1999 COMPANY NAME CHANGED ACORN CAR AND VAN HIRE (CHESTERF IELD) LIMITED CERTIFICATE ISSUED ON 06/10/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/08/9811 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

29/05/9729 May 1997 S252 DISP LAYING ACC 23/05/97

View Document

29/05/9729 May 1997 S366A DISP HOLDING AGM 23/05/97

View Document

29/05/9729 May 1997 S386 DIS APP AUDS 23/05/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: G OFFICE CHANGED 04/04/95 6 TH FLOOR NORTHGATE HOUSE DARLINGTON COUNTY DURHAM DL1 1XA

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

24/06/9424 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: G OFFICE CHANGED 24/06/94 248 STATION ROAD BARROW HILL NR CHESTERFIELD DERBYSHIRE S43 2ZZ

View Document

24/06/9424 June 1994 AUDITOR'S RESIGNATION

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/05/938 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/04/9319 April 1993

View Document

19/04/9319 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/01/9215 January 1992 NC INC ALREADY ADJUSTED 18/12/91

View Document

15/01/9215 January 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/12/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/871 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

01/06/871 June 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

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