Advanced company searchLink opens in new window

ACCUR-A-CUT LIMITED

Company number 03835409

Filter by category

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)
04 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 2 September 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AD01 Registered office address changed from Big Picture House Pontefract Road Snaith Goole East Yorkshire DN14 0DE to C/O Nigel Cooper 13 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4XD on 19 May 2016
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
11 Sep 2015 AD01 Registered office address changed from Gowdall Lane Pollington Goole East Yorkshire DN14 0AU to Big Picture House Pontefract Road Snaith Goole East Yorkshire DN14 0DE on 11 September 2015
24 Nov 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
30 Oct 2014 AP01 Appointment of Mr Michael Vincent Russell as a director on 6 August 2014
21 Oct 2014 AP01 Appointment of Nigel David Cooper as a director on 6 August 2014
18 Sep 2014 TM02 Termination of appointment of Andria Sharon Savill as a secretary on 6 August 2014
18 Sep 2014 TM01 Termination of appointment of David Leonard Ball as a director on 6 August 2014
28 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010