- Company Overview for ACACIA HEALTHCARE LTD (06400055)
- Filing history for ACACIA HEALTHCARE LTD (06400055)
- People for ACACIA HEALTHCARE LTD (06400055)
- Charges for ACACIA HEALTHCARE LTD (06400055)
- Insolvency for ACACIA HEALTHCARE LTD (06400055)
- More for ACACIA HEALTHCARE LTD (06400055)
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
|
|
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
|
|
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 |