About

Registered Number: 04178111
Date of Incorporation: 13/03/2001 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Founded in 2001, Acorn Storage Ltd has its registered office in Greater Manchester, it has a status of "Liquidation". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2019
RESOLUTIONS - N/A 23 September 2019
LIQ01 - N/A 23 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 13 December 2016
SH03 - Return of purchase of own shares 27 May 2016
TM02 - Termination of appointment of secretary 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 March 2015
RESOLUTIONS - N/A 10 March 2015
CH01 - Change of particulars for director 16 September 2014
CH03 - Change of particulars for secretary 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 23 November 2010
RESOLUTIONS - N/A 16 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
SH03 - Return of purchase of own shares 15 March 2010
RESOLUTIONS - N/A 28 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 25 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
RESOLUTIONS - N/A 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
CERTNM - Change of name certificate 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.