About

Registered Number: 03929232
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2019 (5 years and 1 month ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Acorn Refurbishment & Restoration Ltd was setup in 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Sinfield, Jacqueline Anne, Sinfield, Herbert James are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINFIELD, Herbert James 18 February 2000 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
SINFIELD, Jacqueline Anne 18 February 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2019
LIQ14 - N/A 21 December 2018
LIQ03 - N/A 10 January 2018
AD01 - Change of registered office address 23 December 2016
RESOLUTIONS - N/A 20 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2016
4.20 - N/A 20 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 19 November 2015
AR01 - Annual Return 27 February 2015
CH03 - Change of particulars for secretary 07 January 2015
AD01 - Change of registered office address 07 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 February 2012
AA01 - Change of accounting reference date 11 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 24 February 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 27 September 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 21 December 2002
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 27 February 2002
363s - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.