Advanced company searchLink opens in new window

ACCUCORE LTD.

Company number 08552002

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)
21 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
08 Apr 2019 AD01 Registered office address changed from A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 8 April 2019
31 Jul 2018 AD01 Registered office address changed from Suite 15 Ensign House Admirals Way London E14 9XQ to PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 31 July 2018
25 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Jul 2018 LIQ02 Statement of affairs
25 Jul 2018 600 Appointment of a voluntary liquidator
25 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-11
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Jun 2018 TM01 Termination of appointment of Annalisa Rudder as a director on 13 June 2018
14 Jun 2018 TM01 Termination of appointment of Dan Drori as a director on 13 June 2018
28 Mar 2018 TM01 Termination of appointment of Joanne Helen Evans as a director on 9 March 2018
23 Nov 2017 TM01 Termination of appointment of Sean Anthony Culey as a director on 23 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
05 Jul 2017 AP01 Appointment of Mr Sean Anthony Culey as a director on 1 July 2017
05 Jul 2017 AP01 Appointment of Mr Dan Drori as a director on 1 July 2017
05 Jul 2017 AP01 Appointment of Mrs Joanne Helen Evans as a director on 1 July 2017
21 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015