Advanced company searchLink opens in new window

ACCURA ENGINEERING LIMITED

Company number 03930844

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
21 Jul 2016 DS01 Application to strike the company off the register
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 1
17 Jul 2015 AA Full accounts made up to 31 March 2015
20 Apr 2015 AP01 Appointment of Mr Francis Alexander Barr as a director on 11 April 2015
20 Apr 2015 TM01 Termination of appointment of Robert John Rugen as a director on 13 April 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 1
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
29 Jul 2014 CERTNM Company name changed geometric form tools LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
29 Jul 2014 CONNOT Change of name notice
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 1
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
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
02 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders