Advanced company searchLink opens in new window

ACACIA HEALTHCARE LTD

Company number 06400055

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)
09 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Jul 2012 AD01 Registered office address changed from 16 Bishops Avenue Northwood Middlesex HA6 3DG United Kingdom on 5 July 2012
05 Jul 2012 600 Appointment of a voluntary liquidator
05 Jul 2012 4.70 Declaration of solvency
05 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-26
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,000
03 Feb 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 CH01 Director's details changed for Nimesh Patel on 20 October 2010
20 Oct 2010 CH03 Secretary's details changed for Shrijal Patel on 20 October 2010
20 Oct 2010 AD01 Registered office address changed from 11 Gladesmere Court, 3 Carew Road, Northwood Middlesex HA6 3NH on 20 October 2010
17 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Nimesh Patel on 19 January 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Jan 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
30 Oct 2008 363a Return made up to 16/10/08; full list of members
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
16 Oct 2007 NEWINC Incorporation