ACORN CHILDREN'S HOME (BRANSTON) LTD
Company number 10072436
- Company Overview for ACORN CHILDREN'S HOME (BRANSTON) LTD (10072436)
- Filing history for ACORN CHILDREN'S HOME (BRANSTON) LTD (10072436)
- People for ACORN CHILDREN'S HOME (BRANSTON) LTD (10072436)
- Insolvency for ACORN CHILDREN'S HOME (BRANSTON) LTD (10072436)
- More for ACORN CHILDREN'S HOME (BRANSTON) LTD (10072436)
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) |
---|---|---|---|
07 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
24 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2023 | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
04 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 2, 4 Downs Road Luton LU1 1QR England to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 January 2021 | |
05 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | LIQ02 | Statement of affairs | |
11 Dec 2020 | TM01 | Termination of appointment of Zamir Kaneez as a director on 1 August 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Noreen Tahira as a director on 1 August 2020 | |
08 Dec 2020 | AP01 | Appointment of Mrs Zamir Kaneez as a director on 1 September 2017 | |
08 Dec 2020 | AP01 | Appointment of Mrs Noreen Tahira as a director on 1 September 2017 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Troca Gheorghe on 1 December 2018 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
14 Sep 2020 | TM01 | Termination of appointment of Tahira Noreen as a director on 1 September 2017 | |
14 Sep 2020 | AD01 | Registered office address changed from Flat 2 4 Downs Road Luton LU1 1QR England to 2, 4 Downs Road Luton LU1 1QR on 14 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from Flat 2 4 Downs Road Luton LU1 1QR England to Flat 2 4 Downs Road Luton LU1 1QR on 11 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent DE14 3BT England to Flat 2 4 Downs Road Luton LU1 1QR on 11 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Tahira Noreen as a director on 1 September 2017 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Troca Gheorghe on 18 March 2016 | |
18 Jun 2020 | PSC01 | Notification of Gheorghe Troaca as a person with significant control on 1 February 2018 | |
12 Jun 2020 | TM01 | Termination of appointment of Kaneez Zamir as a director on 1 September 2017 | |
12 Jun 2020 | PSC07 | Cessation of Kaneez Zamir as a person with significant control on 1 July 2017 | |
12 Jun 2020 | ANNOTATION |
Rectified TM01 was removed from the register on 11/09/2020 because it is invalid or ineffective. Is factually inaccurate or is derived from something factually inaccurate.
|