- Company Overview for ACCURATE PROPERTY SERVICES LIMITED (07647497)
- Filing history for ACCURATE PROPERTY SERVICES LIMITED (07647497)
- People for ACCURATE PROPERTY SERVICES LIMITED (07647497)
- More for ACCURATE PROPERTY SERVICES LIMITED (07647497)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
03 Feb 2023 | AD01 | Registered office address changed from Unit D7 Chaucer Business Park Watery Lane Kemsing TN15 6PJ United Kingdom to Unit D7, Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6YU on 3 February 2023 | |
14 Jun 2022 | AD01 | Registered office address changed from 147a London Road Dunton Green Sevenoaks Kent TN13 2UP to Unit D7 Chaucer Business Park Watery Lane Kemsing TN15 6PJ on 14 June 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
02 Aug 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Ricky Gamon as a director on 2 October 2018 | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
26 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mark Carter on 23 December 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Neil Richard Carter as a director on 1 August 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 230 Osborne Road Willesborough Ashford Kent TN24 0EW to 147a London Road Dunton Green Sevenoaks Kent TN13 2UP on 20 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Mark Carter as a director on 30 July 2015 | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 May 2015 |