- Company Overview for 24-7 ACCOUNTANCY SERVICES LTD (07196708)
- Filing history for 24-7 ACCOUNTANCY SERVICES LTD (07196708)
- People for 24-7 ACCOUNTANCY SERVICES LTD (07196708)
- Charges for 24-7 ACCOUNTANCY SERVICES LTD (07196708)
- Insolvency for 24-7 ACCOUNTANCY SERVICES LTD (07196708)
- More for 24-7 ACCOUNTANCY SERVICES LTD (07196708)
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) |
---|---|---|---|
01 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2018 | |
01 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2017 | |
24 May 2016 | AD01 | Registered office address changed from 533 Stanningley Road Leeds LS13 4EN to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 24 May 2016 | |
19 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2016 | 600 | Appointment of a voluntary liquidator | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
07 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
13 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 | |
13 Dec 2012 | CH03 | Secretary's details changed for Mr Daniel Jeffrey Coram on 1 December 2012 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |