ACORN CONSTRUCTION (LINCOLN) LIMITED

2 Crow Wood Bungalow Brown Wood Lane 2 Crow Wood Bungalow Brown Wood Lane, Newark, NG23 7DL, England
StatusDISSOLVED
Company No.06314877
CategoryPrivate Limited Company
Incorporated17 Jul 2007
Age16 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 25 days

SUMMARY

ACORN CONSTRUCTION (LINCOLN) LIMITED is an dissolved private limited company with number 06314877. It was incorporated 16 years, 11 months, 1 day ago, on 17 July 2007 and it was dissolved 2 years, 25 days ago, on 24 May 2022. The company address is 2 Crow Wood Bungalow Brown Wood Lane 2 Crow Wood Bungalow Brown Wood Lane, Newark, NG23 7DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Hippy

Termination date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Change person director company with change date

Date: 21 May 2017

Action Date: 21 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dillon

Change date: 2017-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2017

Action Date: 21 May 2017

Category: Address

Type: AD01

Change date: 2017-05-21

Old address: 22 Landmere Grove Lincoln Lincolnshire LN6 0PD England

New address: 2 Crow Wood Bungalow Brown Wood Lane Thorney Newark NG23 7DL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-02

Old address: 3 Oakwood Road Lincoln LN6 3LH

New address: 22 Landmere Grove Lincoln Lincolnshire LN6 0PD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Old address: 50 Swallowbeck Avenue Lincoln LN6 7HA

New address: 3 Oakwood Road Lincoln LN6 3LH

Change date: 2015-11-26

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dillon

Change date: 2015-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

Old address: Landmere House Landmere Grove Lincoln Lincolnshire LN6 0PD

New address: 50 Swallowbeck Avenue Lincoln LN6 7HA

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Mr Paul Dillon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063148770003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-06

Old address: St Hugh`S, 23 Newport Lincoln Lincolnshire LN1 3DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul dillon

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip atkins

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed gregory hippy

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANYCARPART LTD

149A MELMOUNT ROAD,STRABANE,BT82 9EX

Number:NI648423
Status:ACTIVE
Category:Private Limited Company

D PROBETS ENGINEERING LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09769642
Status:ACTIVE
Category:Private Limited Company

DATALYNX LIMITED

15-23 GREENHILL CRESCENT,WATFORD,WD18 8PH

Number:04399948
Status:ACTIVE
Category:Private Limited Company

JAVIK LASER CREATIONS LTD

72 NORTHGATE WAY,KING'S LYNN,PE34 4LQ

Number:09780133
Status:ACTIVE
Category:Private Limited Company

JOHNSON & FURZE OPTOMETRISTS LTD

7 CHAPEL STREET,BRISTOL,BS35 2BJ

Number:08745949
Status:ACTIVE
Category:Private Limited Company

MERME SECURITIES U LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:11418489
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