Advanced company searchLink opens in new window

ACCURA TECHNICAL CONTRACT SERVICES LIMITED

Company number 02462997

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
07 Jul 2016 SH20 Statement by Directors
07 Jul 2016 SH19 Statement of capital on 7 July 2016
  • GBP 1
07 Jul 2016 CAP-SS Solvency Statement dated 06/07/16
07 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share pre a/c and cap redemtion reserve cancelled 06/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
17 Jul 2015 AA Full accounts made up to 31 March 2015
17 Apr 2015 TM01 Termination of appointment of Robert John Rugen as a director on 13 April 2015
17 Apr 2015 AP01 Appointment of Mr Francis Alexander Barr as a director on 11 February 2015
27 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100,000
27 Mar 2015 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 February 2015
27 Mar 2015 AD02 Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 7 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN
20 Feb 2015 AP01 Appointment of Mr Robert John Rugen as a director on 21 January 2015
05 Jan 2015 AA Full accounts made up to 31 March 2014
30 Dec 2014 AP01 Appointment of Mr David John Williams as a director on 28 November 2014
08 Jul 2014 TM01 Termination of appointment of Daniel Ralph as a director
01 Jul 2014 AP01 Appointment of Mr William Alexander Joss as a director
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100,000
20 Nov 2013 AA Full accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
12 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
20 Dec 2012 AA Full accounts made up to 31 March 2012
19 Dec 2012 AD01 Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2DW on 19 December 2012