Advanced company searchLink opens in new window

ACCURA HOLDINGS LIMITED

Company number 03270901

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
07 Jul 2016 SH20 Statement by Directors
07 Jul 2016 SH19 Statement of capital on 7 July 2016
  • GBP 1
07 Jul 2016 CAP-SS Solvency Statement dated 06/07/16
07 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 32,030.02
17 Jul 2015 AA Full accounts made up to 31 March 2015
17 Apr 2015 TM01 Termination of appointment of Robert John Rugen as a director on 13 April 2015
17 Apr 2015 AP01 Appointment of Mr Francis Alexander Barr as a director on 11 April 2015
27 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 32,030.02
27 Mar 2015 AD02 Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buchkinghamshire MK9 1SH England to 7 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN
27 Mar 2015 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 February 2015
27 Mar 2015 AP01 Appointment of Mr David John Williams as a director
20 Feb 2015 AP01 Appointment of Mr Robert John Rugen as a director on 21 January 2015
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
30 Dec 2014 AP01 Appointment of Mr David John Williams as a director on 28 November 2014
08 Jul 2014 AP01 Appointment of Mr William Alexander Joss as a director
08 Jul 2014 TM01 Termination of appointment of Daniel Ralph as a director
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 32,030.02
19 Nov 2013 AA Accounts for a small company made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a small company made up to 31 March 2012
19 Dec 2012 AD01 Registered office address changed from Hickman Avenue Wolverhampton West Midlands HV1 2DW on 19 December 2012