- Company Overview for ACCRUE HEATHCROFT LIMITED (07155410)
- Filing history for ACCRUE HEATHCROFT LIMITED (07155410)
- People for ACCRUE HEATHCROFT LIMITED (07155410)
- Charges for ACCRUE HEATHCROFT LIMITED (07155410)
- Insolvency for ACCRUE HEATHCROFT LIMITED (07155410)
- More for ACCRUE HEATHCROFT LIMITED (07155410)
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) |
---|---|---|---|
29 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2018 | MR04 | Satisfaction of charge 071554100002 in full | |
04 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 81 Station Road Marlow SL7 1NS on 7 February 2018 | |
01 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2017 | |
25 Aug 2016 | AD01 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 25 August 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from C/O Thomspon Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 81 Station Road Marlow Bucks SL7 1NS on 3 August 2016 | |
29 Jul 2016 | 4.70 | Declaration of solvency | |
29 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | CH01 | Director's details changed for Mr Andrew John Pettit on 20 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr William James Killick on 20 April 2016 | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
30 Nov 2015 | MR01 | Registration of charge 071554100002, created on 27 November 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thomspon Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
30 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 | Annual return made up to 12 February 2014 with full list of shareholders | |
27 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders |