Advanced company searchLink opens in new window

FLEET STREET ACCOUNTANCY LIMITED

Company number 08933117

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)
19 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
21 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
05 Sep 2019 LIQ02 Statement of affairs
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
14 Aug 2019 AD01 Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 14 August 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
22 Jul 2019 MR04 Satisfaction of charge 089331170001 in full
03 Jun 2019 PSC04 Change of details for Mr Peter Henry Barton as a person with significant control on 1 June 2019
31 May 2019 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom to 22-26 Bank Street Herne Bay CT6 5EA on 31 May 2019
09 May 2019 PSC01 Notification of Peter Henry Barton as a person with significant control on 30 November 2018
09 May 2019 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX England to Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW on 9 May 2019
01 Apr 2019 TM02 Termination of appointment of Graham Jones as a secretary on 31 March 2019
16 Jan 2019 TM01 Termination of appointment of Sharon Barton as a director on 4 January 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 AP01 Appointment of Mrs Sharon Barton as a director on 10 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
04 Dec 2018 PSC07 Cessation of Llp Management Limited as a person with significant control on 30 November 2018
21 Nov 2018 PSC02 Notification of Llp Management Limited as a person with significant control on 10 August 2018
21 Nov 2018 PSC07 Cessation of Lyndsay Ann Shimmin as a person with significant control on 10 August 2018
19 Nov 2018 TM01 Termination of appointment of Eoin Geoffrey Card as a director on 16 November 2018
19 Nov 2018 AP01 Appointment of Mr Peter Henry Barton as a director on 15 November 2018