AUTUMNCARE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05778799 |
Category | Private Limited Company |
Incorporated | 12 Apr 2006 |
Age | 18 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 17 days |
SUMMARY
AUTUMNCARE HOLDINGS LIMITED is an dissolved private limited company with number 05778799. It was incorporated 18 years, 1 month, 18 days ago, on 12 April 2006 and it was dissolved 2 years, 10 months, 17 days ago, on 13 July 2021. The company address is B3 Kingfisher House Kingsway B3 Kingfisher House Kingsway, Gateshead, NE11 0JQ, Tyne And Wear, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
New address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ
Change date: 2018-06-11
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Old address: Head Office Whitworth Hall Hotel Whitworth Hall Country Park Spennymoor County Durham DL16 7QX England
Change date: 2014-01-17
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Lax
Documents
Accounts with accounts type small
Date: 13 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type small
Date: 18 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jill Cartwright Lax
Change date: 2011-04-12
Documents
Change person secretary company with change date
Date: 13 Jun 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jill Cartwright Lax
Change date: 2011-04-12
Documents
Accounts with accounts type group
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Accounts with accounts type full
Date: 10 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Old address: the Potting Sheds Whitworth Hall Country Park Spennymoor County Durham DL16 7QX
Change date: 2009-12-16
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 06 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 06/12/06 from: kenton house four lane ends hetton-le-hole houghton-le-spring tyne & wear DH5 0AA
Documents
Legacy
Date: 31 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/08/07
Documents
Certificate change of name company
Date: 03 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed autumncare h LIMITED\certificate issued on 03/07/06
Documents
Resolution
Date: 20 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/04/06
Documents
Resolution
Date: 10 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 25/04/06 from: unit B8 marquis court, team valley, gateshead tyne & wear NE11 0RU
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6TH FLOOR, INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 06775928 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER COUNSELLING SERVICE CIC
PALACE GATE CENTRE,EXETER,EX1 1JA
Number: | 09240046 |
Status: | ACTIVE |
Category: | Community Interest Company |
PROSPECT HOUSE 28 GREAT MELTON ROAD,NORWICH,NR9 3AB
Number: | 10929248 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYEVAL HOUSE,HEREFORD,HR4 9DG
Number: | 02649292 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MAYFAIR MONTAGUE BUSINESS SOLUTIONS LIMITED
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11514566 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBRIDGE COURT,LEICESTER,LE3 5DR
Number: | 02441646 |
Status: | ACTIVE |
Category: | Private Limited Company |