ACORN SHOPFIT LIMITED

Third Floor Third Floor, Manchester, M3 3WF
StatusLIQUIDATION
Company No.04786062
CategoryPrivate Limited Company
Incorporated03 Jun 2003
Age21 years, 2 days
JurisdictionEngland Wales

SUMMARY

ACORN SHOPFIT LIMITED is an liquidation private limited company with number 04786062. It was incorporated 21 years, 2 days ago, on 03 June 2003. The company address is Third Floor Third Floor, Manchester, M3 3WF.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 10 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2023

Action Date: 29 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-29

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: Third Floor 196 Deansgate Manchester M3 3WF

Change date: 2022-06-10

Old address: G5 & G6 Victoria Mill Weaste Trading Estate Liverpool Road Salford M5 5HD England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jayne Elizabeth Mcnicholas

Change date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-04

Psc name: Mr Michael Howard

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christine Elizabeth Howard

Change date: 2020-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-04

Psc name: Philip Mark Howard

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Elizabeth Howard

Change date: 2020-06-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Michael Howard

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Howard

Change date: 2020-06-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christine Elizabeth Howard

Change date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: Victoria Mill Weaste Trading Estate St Lukes Road Salford Lancashire M6 5RH

New address: G5 & G6 Victoria Mill Weaste Trading Estate Liverpool Road Salford M5 5HD

Change date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Mark Howard

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Howard

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christine Elizabeth Howard

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Philip Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 23 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 09 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-03

Officer name: Philip Howard

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Michael Howard

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Christine Elizabeth Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jayne mcnicholas / 01/06/2008

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/06/03--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Capital

Type: 122

Description: Conve 03/06/03

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 22/11/03 from: victoria mile, weaste trading estate, st luke's road salford M2 2HD

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP BEST SOLUTION LTD

35 STANHOPE ROAD,GREENFORD,UB6 9EE

Number:09035010
Status:ACTIVE
Category:Private Limited Company

ATLAS (GREAT YARMOUTH) LIMITED

7 PHILLIPA FLOWERDAY PLAIN,NORWICH,

Number:04847200
Status:ACTIVE
Category:Private Limited Company
Number:LP006291
Status:ACTIVE
Category:Limited Partnership

MARINE MAINTENANCE GROUP LTD

8 CLOVER DRIVE,POOLE,BH17 7US

Number:11792205
Status:ACTIVE
Category:Private Limited Company

REVELO BUSINESS CONSULTANTS LIMITED

45 ABERDEEN AVENUE,CAMBRIDGE,CB2 8DL

Number:08870992
Status:ACTIVE
Category:Private Limited Company

S2O PRODUCTIONS LIMITED

251 NORTHOLT ROAD,HARROW,HA2 8HR

Number:07784307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source