- Company Overview for THE ACCOUNTING BUREAU (UK) LIMITED (04997475)
- Filing history for THE ACCOUNTING BUREAU (UK) LIMITED (04997475)
- People for THE ACCOUNTING BUREAU (UK) LIMITED (04997475)
- Insolvency for THE ACCOUNTING BUREAU (UK) LIMITED (04997475)
- More for THE ACCOUNTING BUREAU (UK) LIMITED (04997475)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
10 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ on 26 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 | |
29 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 May 2011 | AD01 | Registered office address changed from 7 Maple Green Hemel Hempstead Hertfordshire HP1 3PY England on 19 May 2011 | |
18 May 2011 | 600 | Appointment of a voluntary liquidator | |
18 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Mar 2011 | AR01 |
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-03-07
|
|
06 Mar 2011 | AD01 | Registered office address changed from 3 Rowcroft Hemel Hempstead Hertfordshire HP1 2JF United Kingdom on 6 March 2011 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | CH01 | Director's details changed for Mrs Leonora Clarke-Stokes on 16 June 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
06 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Jan 2010 | CH01 | Director's details changed for Mr Harvey James Crawley on 5 January 2010 | |
06 Jan 2010 | AD02 | Register inspection address has been changed | |
06 Jan 2010 | CH03 | Secretary's details changed for Harvey James Crawley on 6 January 2010 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 106 oundle road thrapston northamptonshire NN14 3PF | |
05 Feb 2009 | 288b | Appointment Terminated Director jonathan stokes | |
14 Jan 2009 | 363a | Return made up to 17/12/08; full list of members |