- Company Overview for ACORN RECRUITING LIMITED (SC232040)
- Filing history for ACORN RECRUITING LIMITED (SC232040)
- People for ACORN RECRUITING LIMITED (SC232040)
- More for ACORN RECRUITING LIMITED (SC232040)
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) |
---|---|---|---|
18 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2010 | DS01 | Application to strike the company off the register | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from 80 Sandholes Road Brookfield Johnstone Renfrewshire PA5 8UY Scotland on 6 September 2010 | |
07 Jun 2010 | AR01 |
Annual return made up to 27 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2009 | CH03 | Secretary's details changed for Mrs Julie Drysdale on 24 October 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Mr Graham Drysdale on 24 October 2009 | |
29 Dec 2009 | AD01 | Registered office address changed from 14 Brierie Hills Court Crosslee Johnstone Renfrewshire PA6 7DU United Kingdom on 29 December 2009 | |
20 Jul 2009 | 363a | Return made up to 27/05/09; full list of members | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 1ST floor, mercantile chambers 53 bothwell street glasgow lanarkshire G2 6TS | |
06 Jun 2009 | 288c | Director's Change of Particulars / graham drysdale / 05/06/2009 / HouseName/Number was: 61, now: 14; Street was: sutherland chase, now: brierie hills court; Area was: , now: crosslee; Post Town was: ascot, now: johnstone; Region was: berkshire, now: renfrewshire; Post Code was: SL5 8TE, now: PA6 7DU | |
06 Jun 2009 | 288c | Secretary's Change of Particulars / julie drysdale / 05/06/2009 / HouseName/Number was: 61, now: 14; Street was: sutherland chase, now: brierie hills court; Area was: , now: crosslee; Post Town was: ascot, now: johnstone; Region was: berkshire, now: renfrewshire; Post Code was: SL5 8TE, now: PA6 7DU | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Jun 2008 | 363a | Return made up to 27/05/08; full list of members | |
11 Jun 2008 | 288c | Secretary's Change of Particulars / julie drysdale / 11/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 61; Street was: 18 brierie lane, now: sutherland chase; Area was: crosslee, now: ; Post Town was: johnstone, now: ascot; Region was: renfrewshire, now: berkshire; Post Code was: PA6 7LS, now: SL5 8TE; Country was: , now: united king | |
11 Jun 2008 | 288c | Director's Change of Particulars / graham drysdale / 11/06/2008 / HouseName/Number was: , now: 61; Street was: 18 brierie lane, now: sutherland chase; Area was: crosslee, now: ; Post Town was: johnstone, now: ascot; Region was: renfrewshire, now: berkshire; Post Code was: PA6 7LS, now: SL5 8TE; Country was: , now: united kingdom | |
11 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Jun 2007 | 363s | Return made up to 27/05/07; no change of members | |
13 Mar 2007 | 287 | Registered office changed on 13/03/07 from: 18 brierie lane crosslee johnstone renfrewshire PA6 7LS | |
31 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
20 Jun 2006 | 363s | Return made up to 27/05/06; full list of members | |
07 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
15 Jun 2005 | 363s | Return made up to 27/05/05; full list of members |