Advanced company searchLink opens in new window

ACCRUE FORT 1 GP LTD

Company number SC399824

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
19 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
16 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
12 Jan 2016 AA Total exemption full accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
12 Sep 2014 AA Total exemption full accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
12 Sep 2013 AA Total exemption full accounts made up to 31 May 2013
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
27 Dec 2012 AA Total exemption full accounts made up to 31 May 2012
04 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
17 Jul 2012 TM01 Termination of appointment of John Slade as a director
22 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
20 Jul 2011 AP01 Appointment of Mr Stuart Thomas Brankin as a director
18 Jul 2011 AP01 Appointment of Mr Stephen John Webster as a director
18 Jul 2011 AP01 Appointment of Brian William Quinn as a director
18 May 2011 AP01 Appointment of Mr John Michael Temple Slade as a director
18 May 2011 TM01 Termination of appointment of Burness (Directors) Limited as a director
18 May 2011 TM01 Termination of appointment of Gary Gray as a director
18 May 2011 NEWINC Incorporation