Advanced company searchLink opens in new window

ACURA HOMES LIMITED

Company number 06574019

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2010 CH01 Director's details changed for Mr Kevan Leslie James Spencer on 1 July 2010
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2010 DS01 Application to strike the company off the register
23 Nov 2009 AD01 Registered office address changed from 17 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LF United Kingdom on 23 November 2009
21 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2009 363a Return made up to 23/04/09; full list of members
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2008 MA Memorandum and Articles of Association
15 Jul 2008 123 Nc inc already adjusted 04/07/08
15 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jul 2008 288a Director appointed mr kevan leslie james spencer
07 Jul 2008 288a Director appointed mr michael cory jordan
05 Jul 2008 CERTNM Company name changed silbury 373 LIMITED\certificate issued on 08/07/08
04 Jul 2008 288b Appointment Terminated Secretary ian foster
04 Jul 2008 288b Appointment Terminated Director jonathan hambleton
04 Jul 2008 288a Secretary appointed mr ivan steven woodward
04 Jul 2008 287 Registered office changed on 04/07/2008 from power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
23 Apr 2008 NEWINC Incorporation