Advanced company searchLink opens in new window

ACREVIEW PROJECTS LTD

Company number 09492463

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2023 DS01 Application to strike the company off the register
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
08 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 CERTNM Company name changed acreveiw projects LTD\certificate issued on 14/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13
29 Mar 2016 CERTNM Company name changed all bespoke landscaping LIMITED\certificate issued on 29/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-28
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
08 Dec 2015 CH01 Director's details changed for Mr Alex Benjamin Hincks on 8 December 2015
08 Dec 2015 AD01 Registered office address changed from 57 Footners Lane Burton Christchurch Dorset BH23 7NR England to 27 Sunnyside Road Parkstone Dorset BH12 2LB on 8 December 2015
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted