Advanced company searchLink opens in new window

ACME HEALTH CARE LTD

Company number 06929588

Filter by category

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 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2011 DS01 Application to strike the company off the register
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 AP03 Appointment of Mr John David Murdoch as a secretary
27 Sep 2010 TM02 Termination of appointment of Adrian Lawrence as a secretary
24 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
24 Jun 2010 CH01 Director's details changed for Ms Mary Theresa Ford-Cowling on 10 June 2010
23 Apr 2010 AD01 Registered office address changed from Unit 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU United Kingdom on 23 April 2010
13 Apr 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
18 Jan 2010 AD01 Registered office address changed from 96 Haven Chase, Leeds, West Yorkshire LS16 6SG on 18 January 2010
18 Jan 2010 AP01 Appointment of Ms Mary Theresa Ford-Cowling as a director
18 Jan 2010 TM01 Termination of appointment of Bahram Shokrollahi as a director
11 Jun 2009 288a Secretary appointed mr adrian lawrence
11 Jun 2009 288a Director appointed bahram shokrollahi
11 Jun 2009 288b Appointment Terminated Director Vikki Steward
10 Jun 2009 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
10 Jun 2009 NEWINC Incorporation