About

Registered Number: 03449082
Date of Incorporation: 13/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (5 years and 11 months ago)
Registered Address: 30 City Road, London, EC1Y 2AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Steven Mark 23 September 2010 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.