- Company Overview for ACCRUE HEATHCROFT (GP) LIMITED (07177544)
- Filing history for ACCRUE HEATHCROFT (GP) LIMITED (07177544)
- People for ACCRUE HEATHCROFT (GP) LIMITED (07177544)
- More for ACCRUE HEATHCROFT (GP) LIMITED (07177544)
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
|
|
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
|
|
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
|
|
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 |