ACORN REMOVALS LIMITED

Carnac Place Cams Hall Estate Carnac Place Cams Hall Estate, Fareham, PO16 8UY, England
StatusACTIVE
Company No.08882798
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

ACORN REMOVALS LIMITED is an active private limited company with number 08882798. It was incorporated 10 years, 4 months, 2 days ago, on 07 February 2014. The company address is Carnac Place Cams Hall Estate Carnac Place Cams Hall Estate, Fareham, PO16 8UY, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pelsim Ltd

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Simms

Change date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Old address: Carnac Place Cams Hall Estate C/O Wilkins Kennedy (Tal) Fareham PO16 8UY England

New address: Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: 2 Carrbridge Close Bournemouth BH3 7EQ England

Change date: 2020-07-15

New address: Carnac Place Cams Hall Estate C/O Wilkins Kennedy (Tal) Fareham PO16 8UY

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-17

Psc name: Pelsim Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Darren James Pelham

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Nicholas Simms

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Felisi

Cessation date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Antony Felisi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jones

Termination date: 2020-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-26

Psc name: John Jones

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: 2 Carrbridge Close Bournemouth BH3 7EQ

Change date: 2016-12-06

Old address: 59 Union Street Dunstable LU6 1EX

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 10 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-10

Officer name: Alison Kemp

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr John Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change sail address company with new address

Date: 09 Feb 2015

Category: Address

Type: AD02

New address: 59 Union Street Dunstable Bedfordshire LU6 1EX

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antony Felisi

Change date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Alison Kemp

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Alison Kemp

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: Antony Felisi

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

173DO LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11093501
Status:ACTIVE
Category:Private Limited Company

48 WINCHESTER STREET MANAGEMENT COMPANY LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:02562845
Status:ACTIVE
Category:Private Limited Company

ARICENT TECHNOLOGIES (HOLDINGS) LIMITED

5 JAIN MANDIR MARG (ANNEXE),110001 INDIA,

Number:FC027906
Status:ACTIVE
Category:Other company type

MEDICAL CO-MEDIATION LIMITED

42 WEST HILL,EPSOM,KT19 8LF

Number:10419838
Status:ACTIVE
Category:Private Limited Company

MMCG CONSULTANCY SERVICES LIMITED

18 LYTLES CLOSE,LIVERPOOL,L37 4BT

Number:08743924
Status:ACTIVE
Category:Private Limited Company

SUPERSTAR CONSULTANCY LIMITED

317 317 HEDGEMANS ROAD,DAGENHAM,RM9 6DR

Number:07246643
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