ACREFOIST LTD

546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom
StatusDISSOLVED
Company No.11233233
CategoryPrivate Limited Company
Incorporated05 Mar 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

ACREFOIST LTD is an dissolved private limited company with number 11233233. It was incorporated 6 years, 2 months, 27 days ago, on 05 March 2018 and it was dissolved 1 year, 5 months, 19 days ago, on 13 December 2022. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: 546 Chorley Old Road Bolton BL1 6AB

Old address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: 5 Queen Street Norwich Norfolk NR2 4TL

Change date: 2018-09-26

New address: 346 Chorley Old Road Bolton BL1 6AB

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Fothringham

Cessation date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cherry Joy Banal

Notification date: 2018-03-29

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jun 2018

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Craig Fothringham

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cherry Joy Banal

Appointment date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-10

New address: 5 Queen Street Norwich Norfolk NR2 4TL

Old address: 64 Harwal Road Redcar TS10 5AQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVERSTONE HOUSE LIMITED

ALVERSTONE HOUSE UPPER LEY,CORSHAM,SN13 8JZ

Number:09581529
Status:ACTIVE
Category:Private Limited Company

ASSET COMMERCIAL SERVICES LIMITED

4 BROUGHAM SQUARE,MONTROSE,DD10 8TD

Number:SC586187
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIDGEHEAD CONSULTING LTD

EASTFIELD,OTTERY ST. MARY,EX11 1HY

Number:11953838
Status:ACTIVE
Category:Private Limited Company

OAK MARKETING LIMITED

1801 CASCADES TOWER,LONDON,E14 8JW

Number:11377675
Status:ACTIVE
Category:Private Limited Company

PORTER RECRUITMENT LTD

11 DORREL CLOSE,BASINGSTOKE,RG22 4UD

Number:11741880
Status:ACTIVE
Category:Private Limited Company

SI SURVEYING SERVICES LIMITED

1 OLD COURT MEWS, 311A,LONDON,N14 6JS

Number:10671194
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