About

Registered Number: 05777261
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2018 (6 years and 1 month ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworh, Fareham, Hampshire, PO15 5TD

 

Acorn Print & Design Ltd was setup in 2006, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are Hotston, Stephen Russell, Simpson, Raymond Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTSTON, Stephen Russell 11 April 2006 15 December 2014 1
SIMPSON, Raymond Frederick 21 July 2006 11 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2018
LIQ14 - N/A 30 November 2017
LIQ03 - N/A 03 October 2017
AD01 - Change of registered office address 18 August 2016
RESOLUTIONS - N/A 16 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2016
4.20 - N/A 16 August 2016
DISS16(SOAS) - N/A 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
287 - Change in situation or address of Registered Office 04 July 2007
363s - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 24 February 2007
225 - Change of Accounting Reference Date 21 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.