- Company Overview for ACCUWORKS LTD (07636295)
- Filing history for ACCUWORKS LTD (07636295)
- People for ACCUWORKS LTD (07636295)
- More for ACCUWORKS LTD (07636295)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
29 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
29 May 2018 | CH01 | Director's details changed for Mr Jordan Oliver Luke Ambrose on 1 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mrs Emily Charlotte Ambrose as a person with significant control on 1 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from Suite 4, 19 York Street Stourport-on-Severn DY13 9EH England to 34 High Street Durrington Salisbury SP4 8AE on 29 May 2018 | |
03 Jul 2017 | AD01 | Registered office address changed from 100 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE England to Suite 4, 19 York Street Stourport-on-Severn DY13 9EH on 3 July 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
11 Jan 2016 | AD01 | Registered office address changed from Marston Meadows Farmhouse Southam Road Priors Marston Southam Warwickshire CV47 7SU to 100 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE on 11 January 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
26 Mar 2015 | AD01 | Registered office address changed from C/O Modern Accountancy Ltd 2 Romney Way Shaw Swindon SN5 5QB to Marston Meadows Farmhouse Southam Road Priors Marston Southam Warwickshire CV47 7SU on 26 March 2015 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
12 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
12 Jun 2013 | AD01 | Registered office address changed from C/O Modern Accountancy Ltd 2 Romney Way Shaw Swindon SN5 5QB England on 12 June 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from 26 Parkers Circus Chipping Norton Oxfordshire OX7 5LZ United Kingdom on 11 June 2013 | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders |