ACORNSRL LIMITED

Register to unlock more data on OkredoRegister

ACORNSRL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05435819

Incorporation date

26/04/2005

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Application to strike the company off the register
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon08/12/2021
-
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified the form TM02 was removed from the public register on 01/03/2022 as it was factually inaccurate or derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon03/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon19/01/2018
Satisfaction of charge 1 in full
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon18/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon06/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Peter Hards as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-03-31
dot icon25/10/2016
Director's details changed for Mr John Peter Hards on 2015-03-26
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr John Peter Hards on 2016-04-12
dot icon12/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/08/2015
Previous accounting period shortened from 2015-10-31 to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/01/2015
Satisfaction of charge 2 in full
dot icon31/12/2014
Termination of appointment of Terence Geoffrey Smith as a secretary on 2014-11-04
dot icon31/12/2014
Termination of appointment of Jane Smith as a director on 2014-11-04
dot icon31/12/2014
Termination of appointment of Terence Geoffrey Smith as a director on 2014-11-04
dot icon31/12/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2014-11-04
dot icon31/12/2014
Appointment of Julian Matthew Irby as a director on 2014-11-04
dot icon31/12/2014
Appointment of Mr John Peter Hards as a director on 2014-11-04
dot icon31/12/2014
Previous accounting period shortened from 2015-04-05 to 2014-10-31
dot icon31/12/2014
Registered office address changed from 19 High Street Newington Sittingbourne Kent ME9 7JR to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-12-31
dot icon28/07/2014
Total exemption small company accounts made up to 2014-04-05
dot icon06/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon07/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/07/2011
Registered office address changed from 16 High Street Newington Sittingbourne Kent ME9 7JR United Kingdom on 2011-07-06
dot icon01/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon01/06/2011
Registered office address changed from 43a High Street Newington Sittingbourne Kent ME9 7JR on 2011-06-01
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2011
Director's details changed for Jane Bennett on 2010-04-01
dot icon21/12/2010
Total exemption small company accounts made up to 2010-04-05
dot icon14/07/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Terence Geoffrey Smith on 2009-11-01
dot icon14/07/2010
Director's details changed for Jane Bennett on 2009-11-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon15/07/2009
Return made up to 26/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon28/12/2008
Return made up to 26/04/08; full list of members
dot icon19/12/2008
Director appointed terence smith logged form
dot icon09/09/2008
Director appointed terence smith
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-05
dot icon28/12/2007
Ad 04/12/07--------- £ si 1@1=1 £ ic 1/2
dot icon31/07/2007
Return made up to 26/04/07; no change of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon06/12/2006
Accounting reference date shortened from 30/04/06 to 05/04/06
dot icon10/07/2006
Return made up to 26/04/06; full list of members
dot icon06/06/2005
New director appointed
dot icon20/05/2005
New secretary appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon26/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
30/11/2021 - Present
388

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORNSRL LIMITED

ACORNSRL LIMITED is an(a) Dissolved company incorporated on 26/04/2005 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORNSRL LIMITED?

toggle

ACORNSRL LIMITED is currently Dissolved. It was registered on 26/04/2005 and dissolved on 27/12/2022.

Where is ACORNSRL LIMITED located?

toggle

ACORNSRL LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ACORNSRL LIMITED do?

toggle

ACORNSRL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACORNSRL LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.