- Company Overview for ACCURATE PROPERTY DEVELOPMENTS LIMITED (06960192)
- Filing history for ACCURATE PROPERTY DEVELOPMENTS LIMITED (06960192)
- People for ACCURATE PROPERTY DEVELOPMENTS LIMITED (06960192)
- Charges for ACCURATE PROPERTY DEVELOPMENTS LIMITED (06960192)
- Insolvency for ACCURATE PROPERTY DEVELOPMENTS LIMITED (06960192)
- More for ACCURATE PROPERTY DEVELOPMENTS LIMITED (06960192)
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
|
|
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
|
|
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
|
|
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 |