Advanced company searchLink opens in new window

24-7 ACCOUNTANCY SERVICES LTD

Company number 07196708

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
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
  • GBP 2
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
  • GBP 2
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