Advanced company searchLink opens in new window

ACCURATE SUPPORT LIMITED

Company number 05732634

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-17
  • GBP 640
15 Jun 2013 TM01 Termination of appointment of Ademola Asubiojo as a director on 30 April 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jun 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Temitope Adeleye on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Ademola Asubiojo on 12 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 03/04/09; full list of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from 99 hollowfield walk northolt middlesex UB5 5SY
06 Apr 2009 288c Director's Change of Particulars / temitope adeleye / 03/04/2009 / HouseName/Number was: 8A, now: 36; Street was: cheltenham close, now: bendall road; Post Town was: northolt, now: birmingham; Region was: middlesex, now: west midlands; Post Code was: UB5 4DU, now: B44 0SP
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Mar 2008 363a Return made up to 10/03/08; full list of members
12 Mar 2008 288c Director's Change of Particulars / temitope adeleye / 10/03/2008 / HouseName/Number was: , now: 8A; Street was: 29 glenwood close, now: cheltenham close; Post Town was: harrow, now: northolt; Post Code was: HA1 2QN, now: UB5 4DU
12 Mar 2008 288c Secretary's Change of Particulars / olayimka adeleye / 10/03/2008 / Forename was: olayimka, now: olayinka; HouseName/Number was: , now: 99; Street was: 99 hollowfield walk, now: hollowfield walk
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Nov 2007 88(2)R Ad 16/11/07--------- £ si 240@1=240 £ ic 150/390
16 Nov 2007 169 £ ic 400/150 22/10/07 £ sr 250@1=250
07 Nov 2007 288a New director appointed