Advanced company searchLink opens in new window

ACCOUNTS ASSIST (WEST) LTD

Company number 05175679

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2019 DS01 Application to strike the company off the register
21 Feb 2019 TM02 Termination of appointment of Neil William Stanley Hammill as a secretary on 20 February 2019
11 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
12 Jul 2017 AD01 Registered office address changed from Unit 28 the Coach House 2 Upper York Street Bristol BS2 8QN to Home Farm 132 Main Street Witchford Ely Cambridge CB6 2HP on 12 July 2017
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Aug 2015 AD01 Registered office address changed from 30 the Coach House 2 Upper York Street Bristol BS2 8QN to Unit 28 the Coach House 2 Upper York Street Bristol BS2 8QN on 17 August 2015
08 Jun 2015 TM01 Termination of appointment of Clare Elizabeth Hammill as a director on 8 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
06 Aug 2014 CH01 Director's details changed for Mr William Stanley Hammill on 31 July 2013
06 Aug 2014 CH01 Director's details changed for Miss Clare Elizabeth Hammill on 14 February 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders