ACORN FRAMES ALUMINIUM (UK) LTD
Status | DISSOLVED |
Company No. | 06226003 |
Category | Private Limited Company |
Incorporated | 25 Apr 2007 |
Age | 17 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2020 |
Years | 3 years, 9 months, 13 days |
SUMMARY
ACORN FRAMES ALUMINIUM (UK) LTD is an dissolved private limited company with number 06226003. It was incorporated 17 years, 1 month, 9 days ago, on 25 April 2007 and it was dissolved 3 years, 9 months, 13 days ago, on 22 August 2020. The company address is 6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary creditors return of final meeting
Date: 15 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
New address: 6th Floor Bank House Cherry Street Birmingham B2 5AL
Change date: 2019-08-20
Old address: Torrington Avenue Coventry CV4 9GX
Documents
Liquidation voluntary statement of affairs
Date: 19 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 21 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062260030001
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 31/08/2008
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen bromley
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary justin bromley
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian ivolan
Documents
Legacy
Date: 18 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/04/07--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 04963901 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTRO TURF SPECIALIST (ATS) LTD
32 DINGLE ROAD,WOLVERHAMPTON,WV5 0EF
Number: | 11127886 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL TECHNICAL SOLUTIONS LIMITED
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 05992683 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR,LONDON,EC1A 4HD
Number: | 06385252 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 SEVEN SISTERS ROAD,LONDON,N7 7PX
Number: | 11034530 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOBLYN’S COVE MANAGEMENT COMPANY LIMITED
3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX
Number: | 09973639 |
Status: | ACTIVE |
Category: | Private Limited Company |