- Company Overview for ACCOUNTS ASSIST FRANCHISE LTD (06908375)
- Filing history for ACCOUNTS ASSIST FRANCHISE LTD (06908375)
- People for ACCOUNTS ASSIST FRANCHISE LTD (06908375)
- Insolvency for ACCOUNTS ASSIST FRANCHISE LTD (06908375)
- More for ACCOUNTS ASSIST FRANCHISE LTD (06908375)
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
|
|
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
|
|
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
|
|
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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 |