- Company Overview for ACORN ASSESSMENT AND LEARNING SERVICES LTD (08339841)
- Filing history for ACORN ASSESSMENT AND LEARNING SERVICES LTD (08339841)
- People for ACORN ASSESSMENT AND LEARNING SERVICES LTD (08339841)
- More for ACORN ASSESSMENT AND LEARNING SERVICES LTD (08339841)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2018 | DS01 | Application to strike the company off the register | |
17 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
17 Jan 2018 | PSC07 | Cessation of Nigel Timothy Middup as a person with significant control on 5 January 2017 | |
17 Jan 2018 | PSC07 | Cessation of Fiona Elizabeth Middup as a person with significant control on 5 January 2017 | |
17 Jan 2018 | PSC02 | Notification of Pgw Holdings Limited as a person with significant control on 5 January 2017 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Gary Francs Mccabe on 17 January 2018 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
25 Jan 2017 | TM01 | Termination of appointment of Fiona Elizabeth Middup as a director on 5 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Nigel Timothy Middup as a director on 5 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Paul David Sanderson as a director on 5 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Wayne Peter Mccabe as a director on 5 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Gary Francs Mccabe as a director on 5 January 2017 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Nigel Timothy Middup on 11 December 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Fiona Elizabeth Middup on 11 December 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AD01 | Registered office address changed from Lighting House New Park Row Harrogate HG1 3HP United Kingdom on 7 January 2014 | |
01 May 2013 | AP01 | Appointment of Mr Nigel Timothy Middup as a director |