Advanced company searchLink opens in new window

ACORN STORAGE LIMITED

Company number 04178111

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)
04 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2021 LIQ06 Resignation of a liquidator
12 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 3 September 2020
24 Sep 2019 AD01 Registered office address changed from No 1 st Paul's Square Liverpool Merseyside L3 9SJ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 24 September 2019
23 Sep 2019 LIQ01 Declaration of solvency
23 Sep 2019 600 Appointment of a voluntary liquidator
23 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-04
08 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
19 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
22 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 SH03 Purchase of own shares.
18 May 2016 TM02 Termination of appointment of John Fraser Gow as a secretary on 1 April 2016
18 May 2016 TM01 Termination of appointment of John Fraser Gow as a director on 1 April 2016
21 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 70
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 70
10 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2014 CH01 Director's details changed for John Fraser Gow on 4 September 2014
16 Sep 2014 CH03 Secretary's details changed for John Fraser Gow on 4 September 2014