Advanced company searchLink opens in new window

TARGET ACCOUNTANTS LIMITED

Company number 06269762

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)
22 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 8 July 2017
14 Sep 2016 4.68 Liquidators' statement of receipts and payments to 8 July 2016
14 Sep 2015 4.68 Liquidators' statement of receipts and payments to 8 July 2015
20 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
12 Dec 2013 600 Appointment of a voluntary liquidator
12 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jul 2013 4.68 Liquidators' statement of receipts and payments to 8 July 2013
09 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
06 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
18 Jul 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB on 18 July 2012
17 Jul 2012 600 Appointment of a voluntary liquidator
17 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jul 2012 4.20 Statement of affairs with form 4.19
13 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
14 Mar 2012 AD01 Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 14 March 2012
13 Dec 2011 TM01 Termination of appointment of Andrew Sandiford as a director
13 Dec 2011 TM01 Termination of appointment of Gavin Lenthall as a director
13 Dec 2011 TM02 Termination of appointment of Amanda Bennett as a secretary
13 Dec 2011 TM01 Termination of appointment of Mark Harman as a director
13 Dec 2011 TM01 Termination of appointment of Amanda Bennett as a director
14 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
13 Jun 2011 CERTNM Company name changed target winters LIMITED\certificate issued on 13/06/11
  • CONNOT ‐