Acrewood Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 27, 2007)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Liquidation
Company Number 01428794
Record last updated Thursday, May 5, 2016 10:45:53 PM UTC
Official Address 86 Wychwood Kimpton Road Blackmore End
There are 17 companies registered at this street
Locality Kimpton
Region Hertfordshire, England
Postal Code AL48LX
Sector Letting of own property

Charts

Visits

ACREWOOD PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-102024-12012
Document TypeDoc. Type Publication datePub. date Download link
Notices May 5, 2016 Appointment of liquidators Appointment of liquidators
Notices May 5, 2016 Notices to creditors Notices to creditors
Notices May 5, 2016 Resolutions for winding-up Resolutions for winding-up
Registry Oct 21, 2015 Order of court - restoration Order of court - restoration
Registry Aug 20, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 14, 2008 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 7, 2008 Application for striking off Application for striking off
Registry Oct 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 2, 2007 Annual return Annual return
Financials Mar 27, 2007 Annual accounts Annual accounts
Registry Jul 4, 2006 Annual return Annual return
Registry Jun 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 17, 2006 Annual accounts Annual accounts
Registry Jul 5, 2005 Annual return Annual return
Registry May 24, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 4, 2005 Annual accounts Annual accounts
Registry Jul 8, 2004 Annual return Annual return
Financials Mar 18, 2004 Annual accounts Annual accounts
Registry Jul 18, 2003 Annual return Annual return
Financials Mar 31, 2003 Annual accounts Annual accounts
Registry Jul 16, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2002 Annual return Annual return
Financials Apr 26, 2002 Annual accounts Annual accounts
Registry Jul 13, 2001 Annual return Annual return
Financials May 1, 2001 Annual accounts Annual accounts
Registry Jul 12, 2000 Annual return Annual return
Financials Mar 29, 2000 Annual accounts Annual accounts
Registry Jul 15, 1999 Annual return Annual return
Financials Mar 31, 1999 Annual accounts Annual accounts
Registry Jul 8, 1998 Annual return Annual return
Financials Apr 1, 1998 Annual accounts Annual accounts
Registry Mar 10, 1998 Appointment of a director Appointment of a director
Registry Feb 27, 1998 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Feb 25, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1997 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Jul 8, 1997 Annual return Annual return
Financials Apr 25, 1997 Annual accounts Annual accounts
Financials Oct 30, 1996 Annual accounts 1428... Annual accounts 1428...
Registry Jul 29, 1996 Annual return Annual return
Registry Dec 18, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 18, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 24, 1995 Director resigned, new director appointed 1428... Director resigned, new director appointed 1428...
Registry Nov 24, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 20, 1995 Annual accounts Annual accounts
Registry Oct 11, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 28, 1995 Annual return Annual return
Financials Oct 17, 1994 Annual accounts Annual accounts
Registry Jul 4, 1994 Annual return Annual return
Registry Oct 29, 1993 Exemption from appointing auditors Exemption from appointing auditors
Financials Oct 29, 1993 Annual accounts Annual accounts
Registry Aug 3, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 1993 Annual return Annual return
Registry Jul 12, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1993 Appointment of a man as Director Appointment of a man as Director
Registry May 21, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 21, 1992 Change in situation or address of registered office 1428... Change in situation or address of registered office 1428...
Financials Aug 25, 1992 Annual accounts Annual accounts
Registry Aug 25, 1992 Exemption from appointing auditors Exemption from appointing auditors
Registry Jul 16, 1992 Annual return Annual return
Registry Jul 7, 1991 Annual return 1428... Annual return 1428...
Registry Jun 30, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Jul 13, 1990 Annual return Annual return
Financials Jul 11, 1990 Annual accounts Annual accounts
Registry Jul 11, 1990 Exemption from appointing auditors Exemption from appointing auditors
Registry Sep 14, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 14, 1989 Annual return Annual return
Registry Jan 10, 1989 Alter mem and arts Alter mem and arts
Registry Dec 29, 1988 Change of name certificate Change of name certificate
Registry Jun 28, 1988 Annual return Annual return
Financials Jun 28, 1988 Annual accounts Annual accounts
Registry Apr 19, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 27, 1987 Annual accounts Annual accounts
Registry Jul 27, 1987 Annual return Annual return
Registry Jul 16, 1986 Annual return 1428... Annual return 1428...
Financials Jun 18, 1986 Annual accounts Annual accounts
Registry Jun 18, 1986 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)