ACORN REMOVALS LIMITED
Status | ACTIVE |
Company No. | 08882798 |
Category | Private Limited Company |
Incorporated | 07 Feb 2014 |
Age | 10 years, 4 months, 2 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 06 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
317 317 HEDGEMANS ROAD,DAGENHAM,RM9 6DR
Number: | 07246643 |
Status: | ACTIVE |
Category: | Private Limited Company |