Company NameThe Squirrels Acorns Limited
Company StatusDissolved
Company Number08262515
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMrs Leanora Pawley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
High Wycombe
Buckinghamshire
HP12 4LR

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2019Final Gazette dissolved following liquidation (1 page)
6 April 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2019Liquidators' statement of receipts and payments to 14 November 2018 (11 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
7 February 2018Liquidators' statement of receipts and payments to 14 November 2017 (11 pages)
9 December 2016Registered office address changed from 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 December 2016 (2 pages)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15
(1 page)
6 December 2016Statement of affairs with form 4.19 (5 pages)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15
(1 page)
6 December 2016Statement of affairs with form 4.19 (5 pages)
6 December 2016Appointment of a voluntary liquidator (1 page)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2014Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ on 12 December 2014 (1 page)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 November 2013Director's details changed for Mrs Leanora Pawley on 28 November 2013 (2 pages)
29 November 2013Director's details changed for Mrs Leanora Pawley on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mrs Leanora Pawley on 28 November 2013 (2 pages)
29 November 2013Director's details changed for Mrs Leanora Pawley on 29 November 2013 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
21 October 2013Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom on 21 October 2013 (1 page)
14 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 100
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 100
(3 pages)
11 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
11 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 January 2013Registered office address changed from 49 Ferniefields High Wycombe Buckinghamshire HP12 4SN England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 49 Ferniefields High Wycombe Buckinghamshire HP12 4SN England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 49 Ferniefields High Wycombe Buckinghamshire HP12 4SN England on 3 January 2013 (1 page)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)