Advanced company searchLink opens in new window

ACORN FACILITES LTD

Company number 07466757

Filter by category

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 SH19 Statement of capital on 18 October 2021
  • GBP 102,980
18 Oct 2021 SH20 Statement by Directors
18 Oct 2021 CAP-SS Solvency Statement dated 27/09/21
18 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from Unit a2 Grovelands Avenue Winnersh Wokingham Berkshire RG41 5LB to 56 Grand Regency Heights Burleigh Road Ascot Berkshire SL5 8FE on 6 August 2020
16 Aug 2019 AA Micro company accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
02 Aug 2018 TM01 Termination of appointment of Barry John Fearn as a director on 30 July 2018
02 Aug 2018 TM01 Termination of appointment of Adel Mohamed Ali Abbas as a director on 21 February 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
30 Jul 2018 PSC01 Notification of Ehab Adel Abbas as a person with significant control on 1 July 2018
30 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 30 July 2018
27 Jul 2018 TM01 Termination of appointment of Hany Adel Abbas as a director on 27 July 2018
23 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates