About

Registered Number: 05838647
Date of Incorporation: 06/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2017 (6 years and 8 months ago)
Registered Address: Cumberland House, 35 Park Row, Nottingham, NG1 6EE

 

Having been setup in 2006, Acorn Precision Engineering (Nottm) Ltd are based in Nottingham, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Hazzledine, Beverley, Drew, Andrew Lee John, Stevenson, Ian David. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZZLEDINE, Beverley 06 June 2006 - 1
STEVENSON, Ian David 07 August 2009 25 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DREW, Andrew Lee John 05 April 2007 13 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 June 2017
4.68 - Liquidator's statement of receipts and payments 15 July 2016
4.68 - Liquidator's statement of receipts and payments 15 July 2015
F10.2 - N/A 06 August 2014
AD01 - Change of registered office address 30 May 2014
RESOLUTIONS - N/A 29 May 2014
4.20 - N/A 29 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 16 December 2013
SH03 - Return of purchase of own shares 29 November 2013
RESOLUTIONS - N/A 12 November 2013
AP01 - Appointment of director 17 September 2013
SH01 - Return of Allotment of shares 12 September 2013
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2012
CH01 - Change of particulars for director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
SH08 - Notice of name or other designation of class of shares 19 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2011
RESOLUTIONS - N/A 09 December 2011
CC04 - Statement of companies objects 09 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AR01 - Annual Return 11 December 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
AA - Annual Accounts 20 July 2009
RESOLUTIONS - N/A 17 July 2009
123 - Notice of increase in nominal capital 17 July 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 June 2008
353 - Register of members 11 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2008
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
225 - Change of Accounting Reference Date 20 June 2006
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.