Advanced company searchLink opens in new window

ACADIA WINDOWS LIMITED

Company number 06566478

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2011 DS01 Application to strike the company off the register
04 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mrs Lorraine Tracy Ross on 1 October 2009
17 May 2010 CH01 Director's details changed for Mr Paul Ross on 1 October 2009
17 May 2010 CH01 Director's details changed for Miss Samantha Ross on 1 October 2009
18 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
06 May 2009 363a Return made up to 15/04/09; full list of members
20 Apr 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
15 Apr 2008 NEWINC Incorporation