Advanced company searchLink opens in new window

AKKURATE LIMITED

Company number 03539620

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)
07 Mar 2024 WU14 Notice of removal of liquidator by court
18 Oct 2023 WU07 Progress report in a winding up by the court
17 Oct 2022 WU07 Progress report in a winding up by the court
24 May 2022 AD01 Registered office address changed from 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA to Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU on 24 May 2022
07 Oct 2021 WU07 Progress report in a winding up by the court
06 May 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 6 May 2021
29 Oct 2020 WU07 Progress report in a winding up by the court
18 Oct 2019 WU07 Progress report in a winding up by the court
26 Oct 2018 WU07 Progress report in a winding up by the court
19 Oct 2018 AD01 Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 19 October 2018
19 Jul 2018 WU14 Notice of removal of liquidator by court
19 Jul 2018 WU04 Appointment of a liquidator
28 Nov 2017 WU04 Appointment of a liquidator
28 Nov 2017 WU14 Notice of removal of liquidator by court
20 Oct 2017 WU07 Progress report in a winding up by the court
18 Oct 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 10/08/2016
09 Mar 2016 COCOMP Order of court to wind up
09 Mar 2016 LIQ MISC OC Court order INSOLVENCY:re replacement of liq
10 Nov 2015 4.31 Appointment of a liquidator
02 Sep 2015 AD01 Registered office address changed from 65 Alfred Road London W2 5EU to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2 September 2015
01 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Sep 2015 4.31 Appointment of a liquidator
10 Jun 2015 COCOMP Order of court to wind up
28 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
11 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended