Advanced company searchLink opens in new window

ACCOUNTS ASSIST FRANCHISE LTD

Company number 06908375

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)
08 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2014 4.48 Notice of Constitution of Liquidation Committee
18 Jul 2014 AD01 Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS England to Brentmead House Britannia Road London N12 9RY on 18 July 2014
17 Jul 2014 4.20 Statement of affairs with form 4.19
17 Jul 2014 600 Appointment of a voluntary liquidator
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 160,001
20 May 2013 CH01 Director's details changed for Anita Brook on 21 May 2012
20 May 2013 CH03 Secretary's details changed for Anita Brook on 21 May 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England on 14 November 2011
02 Nov 2011 AD01 Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Northamptonshire NN12 8GX on 2 November 2011
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,601
23 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 160,001
08 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Anita Brook on 18 May 2010
19 Feb 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
30 Nov 2009 AD01 Registered office address changed from the Cottage Main Street Chackmore Milton Keynes Bucks MK18 5JF on 30 November 2009
17 Jul 2009 287 Registered office changed on 17/07/2009 from silverstone innovation centre silverstone circuit silverstone northampton northamptonshire NN12 8GX united kingdom