ACORN INSULATION SOUTH WEST LTD

04661117
UNIT 14 SPRINGFIELD BUSINESS CENTRE STONEHOUSE GLOUCESTERSHIRE GL10 3SX GL10 3SX

Documents

Documents
Date Category Description Pages
10 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2014 accounts Annual Accounts 5 Buy now
21 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Sep 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
21 Feb 2013 annual-return Annual Return 3 Buy now
21 Feb 2013 officers Change of particulars for secretary (Mr Phillip Allan Jones) 2 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
06 Mar 2012 officers Change of particulars for secretary (Phillip Allan Jones) 2 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
24 Feb 2011 officers Appointment of director (Mr Trevor Martin Horsley) 2 Buy now
24 Feb 2011 officers Termination of appointment of director (Brian Williams) 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
18 Mar 2010 officers Change of particulars for director (Brian Idris Williams) 2 Buy now
17 Sep 2009 accounts Annual Accounts 5 Buy now
20 Mar 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
03 Mar 2009 annual-return Return made up to 10/02/08; full list of members 3 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from suite 1R10 - norman stanley elstree business centre elstree way borehamwood herefordshire W6 1RX 1 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
25 Oct 2007 accounts Annual Accounts 3 Buy now
12 Mar 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: 208 kenton road harrow middx HA3 8BX 1 Buy now
12 Apr 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
07 Nov 2005 accounts Annual Accounts 8 Buy now
04 Apr 2005 officers Director resigned 1 Buy now
04 Apr 2005 officers Secretary resigned 1 Buy now
04 Apr 2005 officers New secretary appointed 1 Buy now
04 Apr 2005 officers New director appointed 1 Buy now
09 Mar 2005 annual-return Return made up to 10/02/05; full list of members 2 Buy now
28 Oct 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
19 Oct 2004 accounts Annual Accounts 1 Buy now
19 Oct 2004 accounts Accounting reference date shortened from 31/12/03 to 31/07/03 1 Buy now
11 Aug 2004 incorporation Memorandum Articles 3 Buy now
11 Aug 2004 resolution Resolution 2 Buy now
13 Apr 2004 annual-return Return made up to 10/02/04; full list of members 8 Buy now
13 Apr 2004 officers Director resigned 1 Buy now
13 Apr 2004 officers Secretary resigned 1 Buy now
16 Mar 2004 officers New secretary appointed 2 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
22 Jan 2004 accounts Accounting reference date shortened from 29/02/04 to 31/12/03 1 Buy now
12 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2003 officers New secretary appointed 2 Buy now
05 Apr 2003 officers New director appointed 2 Buy now
12 Feb 2003 officers Secretary resigned 1 Buy now
12 Feb 2003 officers Director resigned 1 Buy now
12 Feb 2003 address Registered office changed on 12/02/03 from: 39A leicester road salford manchester M7 4AS 1 Buy now
10 Feb 2003 incorporation Incorporation Company 9 Buy now