Advanced company searchLink opens in new window

ACCRUE FORT (NO.2) LIMITED

Company number 07645194

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2018 DS01 Application to strike the company off the register
25 Jan 2018 MR04 Satisfaction of charge 1 in full
25 Jan 2018 MR04 Satisfaction of charge 2 in full
12 Dec 2017 AA Accounts for a dormant company made up to 5 April 2017
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
21 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
20 Apr 2016 CH01 Director's details changed for Mr Nicholas Ashley West on 21 September 2015
20 Apr 2016 CH01 Director's details changed for Mr Stuart Thomas Brankin on 21 September 2015
20 Apr 2016 CH01 Director's details changed for Mr Andrew John Pettit on 20 April 2016
15 Dec 2015 AA Accounts for a dormant company made up to 5 April 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
23 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
18 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
16 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
02 Sep 2013 AA Accounts for a dormant company made up to 5 April 2013
20 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 5 April 2012
16 Jul 2012 TM01 Termination of appointment of John Slade as a director
28 Jun 2012 AP01 Appointment of Brian William Quinn as a director
22 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
31 May 2012 AA01 Previous accounting period shortened from 31 May 2012 to 5 April 2012
03 Aug 2011 AP01 Appointment of Mr Nicholas Ashley West as a director