About

Registered Number: 03483745
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: Oakleigh, Edenvale, East Grinstead, West Sussex, RH19 2JH

 

Having been setup in 1997, Acorn Precision Machining Ltd are based in West Sussex, it's status is listed as "Dissolved". The company is VAT Registered. There are currently 1-10 employees at this business. There are no directors listed for this organisation 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 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 03 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 08 September 2015
MR04 - N/A 15 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 19 June 2009
395 - Particulars of a mortgage or charge 24 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 02 July 2007
395 - Particulars of a mortgage or charge 07 March 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 29 November 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 January 2002
395 - Particulars of a mortgage or charge 17 October 2001
363s - Annual Return 29 December 2000
287 - Change in situation or address of Registered Office 26 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
225 - Change of Accounting Reference Date 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2009 Fully Satisfied

N/A

Debenture (including qualifying floating charge) 06 March 2007 Fully Satisfied

N/A

Debenture 11 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.