Established in 1997, Acrewood Group Plc have registered office in London, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the business. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Steven Mark | 23 September 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 01 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 February 2018 | |
DS01 - Striking off application by a company | 02 February 2018 | |
AD01 - Change of registered office address | 28 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2017 | |
CS01 - N/A | 27 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 September 2017 | |
TM01 - Termination of appointment of director | 26 April 2017 | |
AA01 - Change of accounting reference date | 19 December 2016 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AD01 - Change of registered office address | 04 November 2014 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 23 December 2013 | |
MR04 - N/A | 09 December 2013 | |
MR04 - N/A | 09 December 2013 | |
MR04 - N/A | 09 December 2013 | |
AR01 - Annual Return | 14 October 2013 | |
CH03 - Change of particulars for secretary | 14 October 2013 | |
CH03 - Change of particulars for secretary | 14 October 2013 | |
CH01 - Change of particulars for director | 11 October 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AR01 - Annual Return | 04 October 2011 | |
AP03 - Appointment of secretary | 28 March 2011 | |
TM02 - Termination of appointment of secretary | 28 March 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 10 November 2008 | |
287 - Change in situation or address of Registered Office | 22 July 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
CERTNM - Change of name certificate | 26 April 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363a - Annual Return | 18 October 2006 | |
287 - Change in situation or address of Registered Office | 17 October 2006 | |
AUD - Auditor's letter of resignation | 12 October 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 05 February 2005 | |
225 - Change of Accounting Reference Date | 01 November 2004 | |
363s - Annual Return | 20 October 2004 | |
287 - Change in situation or address of Registered Office | 16 September 2004 | |
363s - Annual Return | 03 November 2003 | |
AA - Annual Accounts | 28 October 2003 | |
CERTNM - Change of name certificate | 02 October 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363a - Annual Return | 23 October 2002 | |
363a - Annual Return | 09 November 2001 | |
RESOLUTIONS - N/A | 04 October 2001 | |
AA - Annual Accounts | 04 October 2001 | |
395 - Particulars of a mortgage or charge | 10 January 2001 | |
363a - Annual Return | 31 October 2000 | |
RESOLUTIONS - N/A | 25 September 2000 | |
AA - Annual Accounts | 25 September 2000 | |
363a - Annual Return | 02 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 1999 | |
395 - Particulars of a mortgage or charge | 03 August 1999 | |
395 - Particulars of a mortgage or charge | 24 June 1999 | |
RESOLUTIONS - N/A | 12 May 1999 | |
AA - Annual Accounts | 12 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 1998 | |
363a - Annual Return | 16 November 1998 | |
225 - Change of Accounting Reference Date | 12 August 1998 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 03 November 1997 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 03 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
288b - Notice of resignation of directors or secretaries | 28 October 1997 | |
288b - Notice of resignation of directors or secretaries | 28 October 1997 | |
287 - Change in situation or address of Registered Office | 28 October 1997 | |
288a - Notice of appointment of directors or secretaries | 28 October 1997 | |
NEWINC - New incorporation documents | 13 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 December 2000 | Fully Satisfied |
N/A |
Legal charge | 26 July 1999 | Fully Satisfied |
N/A |
Legal charge | 10 June 1999 | Fully Satisfied |
N/A |