ACORN DESIGN & BUILD LIMITED - INTAKE LANE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-11-22 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2019-08-22 View Report
Address. Change date: 2018-10-30. Old address: Shaw Lane Business Park Shaw Lane Barnsley South Yorkshire S70 6EH. New address: Booth & Co Coopers House Intake Lane Ossett WF5 0RG. 2018-10-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-10-10 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-10-10 View Report
Resolution. Description: Resolutions. 2018-10-10 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Persons with significant control. Cessation date: 2018-07-31. Psc name: Wayne William Gabriel Cooper. 2018-07-31 View Report
Officers. Termination date: 2018-07-31. Officer name: Wayne William Gabriel Cooper. 2018-07-31 View Report
Officers. Officer name: Wayne William Gabriel Cooper. Termination date: 2018-07-31. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-02-26 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Mortgage. Charge number: 5. 2017-03-06 View Report
Mortgage. Charge number: 4. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Accounts. Change account reference date company previous extended. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-01-29 View Report
Mortgage. Charge number: 3. 2014-01-21 View Report
Mortgage. Charge number: 2. 2013-10-25 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-02-01 View Report
Accounts. Accounts type total exemption small. 2012-06-15 View Report
Annual return. With made up date full list shareholders. 2012-02-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3. 2011-09-20 View Report
Accounts. Accounts type total exemption small. 2011-07-19 View Report
Annual return. With made up date full list shareholders. 2011-01-31 View Report
Officers. Change date: 2010-11-19. Officer name: William Cooper. 2011-01-31 View Report
Accounts. Accounts type total exemption small. 2010-08-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2010-05-28 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Accounts. Accounts type total exemption small. 2009-09-14 View Report
Annual return. Legacy. 2009-02-10 View Report
Accounts. Accounts type total exemption small. 2008-10-29 View Report
Annual return. Legacy. 2008-01-28 View Report
Accounts. Accounts type total exemption small. 2007-07-30 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-02-22 View Report
Annual return. Legacy. 2007-01-30 View Report
Accounts. Accounts type total exemption small. 2006-11-04 View Report
Officers. Description: Director resigned. 2006-06-08 View Report
Officers. Description: Director resigned. 2006-06-08 View Report
Officers. Description: Secretary resigned. 2006-06-08 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-06-08 View Report
Annual return. Legacy. 2006-02-22 View Report
Accounts. Accounts type total exemption small. 2005-11-08 View Report
Officers. Description: New director appointed. 2005-06-07 View Report