Advanced company searchLink opens in new window

ACCOUNTS ARE US LIMITED

Company number 04379977

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
18 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
24 Jan 2019 LIQ01 Declaration of solvency
16 Jan 2019 AD01 Registered office address changed from 7 High Street Chapel En Le Frith High Peak SK23 0HD to Crown House 217 Higher Hillgate Stockport SK1 3RB on 16 January 2019
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
23 Feb 2017 TM01 Termination of appointment of Peter William Stoney as a director on 8 September 2016
13 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
15 Sep 2016 AP01 Appointment of Mrs Valerie Waiton as a director on 15 September 2016
04 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 CH01 Director's details changed for Mr Peter William Stoney on 1 January 2016
04 Mar 2016 CH01 Director's details changed for Peter William Storey on 1 January 2016
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100