Advanced company searchLink opens in new window

ACCURATE PROPERTY DEVELOPMENTS LIMITED

Company number 06960192

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)
11 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2015 600 Appointment of a voluntary liquidator
20 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-07
20 Jan 2015 4.70 Declaration of solvency
09 Dec 2014 MR04 Satisfaction of charge 1 in full
09 Dec 2014 MR04 Satisfaction of charge 2 in full
09 Dec 2014 MR04 Satisfaction of charge 3 in full
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
05 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
16 Jan 2013 MG01 Duplicate mortgage certificatecharge no:1
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
28 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
17 Mar 2011 AA Full accounts made up to 31 March 2010
24 Sep 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
31 Aug 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 31 August 2010
10 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Mr Philip Robert Hall on 13 July 2010
10 Aug 2010 CH01 Director's details changed for Mrs Melanie Sue Hall on 13 July 2010