- Company Overview for FLEET STREET ACCOUNTANCY LIMITED (08933117)
- Filing history for FLEET STREET ACCOUNTANCY LIMITED (08933117)
- People for FLEET STREET ACCOUNTANCY LIMITED (08933117)
- Charges for FLEET STREET ACCOUNTANCY LIMITED (08933117)
- Insolvency for FLEET STREET ACCOUNTANCY LIMITED (08933117)
- More for FLEET STREET ACCOUNTANCY LIMITED (08933117)
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
|
|
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
|
|
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 |