AUTUMNCARE HOLDINGS LIMITED

B3 Kingfisher House Kingsway B3 Kingfisher House Kingsway, Gateshead, NE11 0JQ, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.05778799
CategoryPrivate Limited Company
Incorporated12 Apr 2006
Age18 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Lax

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/08/07

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/04/06

Documents

View document PDF

Resolution

Date: 10 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOY BETTER KNOW LTD

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

GP LEE LIMITED

PROSPECT HOUSE 28 GREAT MELTON ROAD,NORWICH,NR9 3AB

Number:10929248
Status:ACTIVE
Category:Private Limited Company

H.C. POLYBAGS LIMITED

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

SOWDEN DEVELOPMENTS LIMITED

WESTBRIDGE COURT,LEICESTER,LE3 5DR

Number:02441646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source