About

Registered Number: 06058131
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: 28 Bexley Street, Windsor, Berkshire, SL4 5BP,

 

Acorn Services (Construction) Ltd was founded on 19 January 2007 and has its registered office in Windsor, Berkshire. We do not know the number of employees at the business. Bennett, Nicholas Lee, Bennett, Angela, Cope, Jonathan Peter are listed as the directors of Acorn Services (Construction) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Jonathan Peter 19 January 2007 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Nicholas Lee 27 March 2007 - 1
BENNETT, Angela 19 January 2007 27 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
DISS16(SOAS) - N/A 03 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
287 - Change in situation or address of Registered Office 02 April 2008
363s - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.