Advanced company searchLink opens in new window

ACCOUNT CONTRACTORS LTD

Company number 08689284

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)
21 May 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2019 L64.04 Dissolution deferment
24 Jul 2019 L64.07 Completion of winding up
10 Sep 2018 AP01 Appointment of Mr Stuart Wainman as a director on 10 September 2018
10 Sep 2018 PSC01 Notification of Stuart Wainman as a person with significant control on 10 September 2018
10 Sep 2018 TM01 Termination of appointment of John Thomas Hanbury as a director on 10 September 2018
10 Sep 2018 PSC07 Cessation of John Thomas Hanbury as a person with significant control on 10 September 2018
10 Sep 2018 AD01 Registered office address changed from 1 Naismith House 6a Nab Lane Shipley BD18 4EH England to 6 Manor Court Bingley BD16 1QD on 10 September 2018
29 Sep 2017 COCOMP Order of court to wind up
25 Aug 2017 PSC01 Notification of John Hanbury as a person with significant control on 1 August 2017
25 Aug 2017 PSC07 Cessation of Greg Rees as a person with significant control on 1 August 2017
25 Aug 2017 AP01 Appointment of Mr Adrian Bennett as a director on 15 August 2017
10 Feb 2017 TM01 Termination of appointment of Zak Ethan Chant as a director on 1 January 2017
10 Feb 2017 TM01 Termination of appointment of Greg Rees as a director on 1 January 2017
10 Feb 2017 AP01 Appointment of Mr John Thomas Hanbury as a director on 1 January 2017
10 Feb 2017 AD01 Registered office address changed from Office 28, Titan House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 1 Naismith House 6a Nab Lane Shipley BD18 4EH on 10 February 2017
23 Sep 2016 AP01 Appointment of Mr Greg Rees as a director on 23 September 2016
23 Sep 2016 AP01 Appointment of Mr Zak Ethan Chant as a director on 22 September 2016
23 Sep 2016 TM01 Termination of appointment of Greg Rees as a director on 22 September 2016
14 Sep 2016 AD01 Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley BD16 4NT England to Office 28, Titan House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 14 September 2016
06 Sep 2016 AD01 Registered office address changed from 46 Smalewell Road Pudsey West Yorkshire LS28 8QQ England to 7 Preachers Mews Priestthorpe Road Bingley BD16 4NT on 6 September 2016
05 Sep 2016 CH01 Director's details changed for Mr Greg Rees on 4 September 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jul 2016 AP01 Appointment of Mr Greg Rees as a director on 1 July 2016