- Company Overview for ACORN CARE & NURSING LIMITED (06002845)
- Filing history for ACORN CARE & NURSING LIMITED (06002845)
- People for ACORN CARE & NURSING LIMITED (06002845)
- Insolvency for ACORN CARE & NURSING LIMITED (06002845)
- More for ACORN CARE & NURSING LIMITED (06002845)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2023 | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2022 | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2021 | |
19 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
13 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2019 | |
23 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2018 | |
28 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2017 | |
06 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2016 | AD01 | Registered office address changed from 2B Rekendyke Industrial Estate South Shields Tyne and Wear NE33 5BZ England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 10 August 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jul 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jun 2016 | AD01 | Registered office address changed from 63 Frederick Street South Shields Tyne and Wear NE33 5ED to 2B Rekendyke Industrial Estate South Shields Tyne and Wear NE33 5BZ on 24 June 2016 | |
08 May 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-05-08
|
|
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-03-26
|
|
25 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |