Advanced company searchLink opens in new window

ACORN CARETAKING LIMITED

Company number 05615907

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 100
18 Mar 2010 CH01 Director's details changed for Peter Brown on 8 November 2009
18 Feb 2010 TM02 Termination of appointment of Jill Griffiths as a secretary
18 Feb 2010 AD01 Registered office address changed from 46 Grosvenor Place Jesmond Newcastle upon Tyne Tyne and Wear NE2 2RE on 18 February 2010
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Dec 2008 363a Return made up to 08/11/08; full list of members
08 Dec 2008 288c Secretary's Change of Particulars / jill griffiths / 02/04/2008 / HouseName/Number was: , now: 46; Street was: 38C grosvenor place, now: grosvenor place
10 Apr 2008 288b Appointment Terminated Secretary pauline brown
10 Apr 2008 288a Secretary appointed jill griffiths
09 Apr 2008 287 Registered office changed on 09/04/2008 from 69 ilfracombe gardens whitley bay tyne & wear NE26 3LZ
25 Mar 2008 225 Curr sho from 30/11/2008 to 31/07/2008
25 Mar 2008 88(2) Ad 18/03/08 gbp si 98@1=98 gbp ic 2/100
25 Mar 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2008 CERTNM Company name changed fahrenheit solutions LTD\certificate issued on 27/02/08
18 Feb 2008 288a New director appointed
12 Feb 2008 287 Registered office changed on 12/02/08 from: st georges house, 39 st. Georges terrace jesmond newcastle upon tyne NE2 2SX
12 Feb 2008 288a New secretary appointed
15 Jan 2008 287 Registered office changed on 15/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
15 Jan 2008 288b Director resigned
15 Jan 2008 288b Secretary resigned
13 Dec 2007 AA Accounts made up to 30 November 2007