This company is commonly known as Acorn Stationery And Print Limited. The company was founded 26 years ago and was given the registration number 03482981. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ACORN STATIONERY AND PRINT LIMITED |
---|---|---|
Company Number | : | 03482981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 December 1997 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Chequer Tree Close, Knaphill, Woking, GU21 2PB | Secretary | 25 June 2004 | Active |
9 Tadley Close, Fleet, GU51 1DS | Director | 19 December 1997 | Active |
39 Chequer Tree Close, Knaphill, Woking, GU21 2PB | Director | 19 December 1997 | Active |
Admirals Quarters Portsmouth Road, Thames Ditton, KT7 0XA | Secretary | 03 March 2000 | Active |
124 Stafford Avenue, Slough, SL2 1AT | Secretary | 18 December 1997 | Active |
8 Strathcona Gardens, Redding Way Knaphill, Woking, GU21 2AY | Secretary | 19 December 1997 | Active |
13 Hawthorn Way, Bisley, Woking, GU24 9DF | Director | 19 December 1997 | Active |
8 Strathcona Gardens, Redding Way Knaphill, Woking, GU21 2AY | Director | 19 December 1997 | Active |
70 Southdown Avenue, Hanwell, London, W7 2AF | Director | 18 December 1997 | Active |
Mr Neil Graham Talbot | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | 45, Gresham Street, London, EC2V 7BG |
Nature of control | : |
|
Mr Martyn Steven Jones | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 45, Gresham Street, London, EC2V 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-12 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Resolution | Resolution. | Download |
2020-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-30 | Resolution | Resolution. | Download |
2020-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type small. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type full. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type full. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.