Advanced company searchLink opens in new window

ACCIDENT CONSULT LIMITED

Company number 06036910

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
13 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
21 Nov 2011 AD01 Registered office address changed from C/O C/O Turner Peachey Lloyds Bank Chambers 7 Park Street Shifnal Shropshire TF11 9BE United Kingdom on 21 November 2011
21 Nov 2011 AD01 Registered office address changed from Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ on 21 November 2011
13 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
07 Mar 2011 CH03 Secretary's details changed for Lynne Muscroft on 22 December 2010
18 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
20 May 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
19 Feb 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
19 Feb 2010 AD01 Registered office address changed from Slater Heelis Collier Littler Dovecote House Old Hall Road Sale M33 2GS on 19 February 2010
18 Feb 2010 CH01 Director's details changed for Adrian Lawrence on 15 February 2010
04 Nov 2009 AAMD Amended accounts made up to 31 December 2008
17 Jul 2009 363a Return made up to 22/12/08; full list of members
30 Jun 2009 88(2) Ad 09/06/09\gbp si 1@1=1\gbp ic 3/4\