- Company Overview for ACCOUNTANCY SERVICES (WEST MIDLANDS) LIMITED (04387774)
- Filing history for ACCOUNTANCY SERVICES (WEST MIDLANDS) LIMITED (04387774)
- People for ACCOUNTANCY SERVICES (WEST MIDLANDS) LIMITED (04387774)
- Insolvency for ACCOUNTANCY SERVICES (WEST MIDLANDS) LIMITED (04387774)
- More for ACCOUNTANCY SERVICES (WEST MIDLANDS) LIMITED (04387774)
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) |
---|---|---|---|
09 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2016 | AD01 | Registered office address changed from Cable Plaza Waterfront West Brierley Hill West Midlands DY5 1LW to C/O W P Mayfields Ltd Imex Business Park Kings Road Birmingham West Midlands B11 2AL on 28 July 2016 | |
29 Dec 2015 | AD01 | Registered office address changed from 3 High Street Amblecote Stourbridge West Midlands DY8 4BX to Cable Plaza Waterfront West Brierley Hill West Midlands DY5 1LW on 29 December 2015 | |
24 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2015 | AP01 | Appointment of Miss Louise Ann Jones as a director on 23 October 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Dec 2012 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
31 Dec 2012 | CH03 | Secretary's details changed for Louise Ann Jones on 22 December 2012 | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2010 | TM01 | Termination of appointment of Timothy Davis as a director | |
23 Dec 2009 | AP01 | Appointment of Mr Timothy Barry Davis as a director | |
23 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2008 | 363a | Return made up to 30/12/08; full list of members |