- Company Overview for ACORN ALLIANCE CIC (07483126)
- Filing history for ACORN ALLIANCE CIC (07483126)
- People for ACORN ALLIANCE CIC (07483126)
- More for ACORN ALLIANCE CIC (07483126)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2016 | DS01 | Application to strike the company off the register | |
12 Feb 2016 | AR01 | Annual return made up to 5 January 2016 no member list | |
06 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
17 Aug 2015 | AP03 | Appointment of Miss Helena Kathryn Yates as a secretary on 17 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Laura Jean Meadows as a director on 17 August 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Laura Jean Meadows as a secretary on 17 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 16 Greenfields Crescent Ashton-in-Makerfield Wigan Lancashire WN4 8QZ to 151 Aughton Street Ormskirk Lancashire L39 3LG on 17 August 2015 | |
16 Mar 2015 | AR01 | Annual return made up to 5 January 2015 no member list | |
16 Mar 2015 | CH03 | Secretary's details changed for Miss Laura Jean Meadows on 10 January 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Miss Helena Kathryn Yates on 10 January 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Susan Tsang as a director on 16 March 2015 | |
16 Mar 2015 | CH01 | Director's details changed for Miss Laura Jean Meadows on 10 January 2015 | |
05 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
02 Nov 2014 | AP03 | Appointment of Miss Laura Jean Meadows as a secretary on 31 October 2014 | |
02 Nov 2014 | TM01 | Termination of appointment of William Peter Thomas Kelly as a director on 31 October 2014 | |
02 Nov 2014 | AD01 | Registered office address changed from 83 Weavermill Park Weavermill Park Ashton-in-Makerfield Wigan Lancashire WN4 9PS England to 16 Greenfields Crescent Ashton-in-Makerfield Wigan Lancashire WN4 8QZ on 2 November 2014 | |
02 Nov 2014 | AD01 | Registered office address changed from 7 Farnborough Road Southport Merseyside PR8 3DF to 16 Greenfields Crescent Ashton-in-Makerfield Wigan Lancashire WN4 8QZ on 2 November 2014 | |
02 Nov 2014 | AP01 | Appointment of Miss Laura Jean Meadows as a director on 31 October 2014 | |
02 Nov 2014 | TM02 | Termination of appointment of William Peter Thomas Kelly as a secretary on 31 October 2014 | |
02 Nov 2014 | TM01 | Termination of appointment of Christine Ann Kelly as a director on 31 October 2014 | |
02 Nov 2014 | TM01 | Termination of appointment of Adam Gerard Yates as a director on 31 October 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Helena Kathryn Connor on 13 December 2013 | |
19 Mar 2014 | CH01 | Director's details changed for Helena Kathryn Connor on 17 March 2014 |