Advanced company searchLink opens in new window

ACCRUE HEATHCROFT (GP) LIMITED

Company number 07177544

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
29 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
25 Aug 2016 AD01 Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 25 August 2016
20 Apr 2016 CH01 Director's details changed for Mr Andrew John Pettit on 20 April 2016
20 Apr 2016 CH01 Director's details changed for Mr William James Killick on 20 April 2016
17 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
17 Mar 2016 CH01 Director's details changed for Mr Stephen John Webster on 21 September 2015
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
19 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
10 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
11 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 Jul 2012 TM01 Termination of appointment of John Slade as a director
28 Jun 2012 AP01 Appointment of Brian William Quinn as a director
05 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
08 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr John Michael Temple Slade on 10 December 2010
14 Jan 2011 AD01 Registered office address changed from 3 New Burlington Mews London W1B 4QB United Kingdom on 14 January 2011
18 May 2010 AP01 Appointment of William Killick as a director