About

Registered Number: 03191885
Date of Incorporation: 29/04/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: Halford Road, Attleborough, Norfolk, NR17 2HZ

 

Founded in 1996, Acorn Decorating Products Ltd are based in Norfolk, it has a status of "Dissolved". We do not know the number of employees at this business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 29 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 06 June 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 16 May 2002
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 22 May 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 20 April 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 10 May 1998
395 - Particulars of a mortgage or charge 15 January 1998
AA - Annual Accounts 10 October 1997
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
363s - Annual Return 02 May 1997
225 - Change of Accounting Reference Date 22 November 1996
CERTNM - Change of name certificate 03 July 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
287 - Change in situation or address of Registered Office 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.