Advanced company searchLink opens in new window

ACCIDENT & EQUITY LIMITED

Company number 05264519

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
19 Jun 2018 PSC05 Change of details for Crusader Group Holdings Limited as a person with significant control on 9 May 2018
12 Jun 2018 AR01 Annual return made up to 20 October 2010 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/01/2011 as it was not properly delivered.
07 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2018 AP01 Appointment of Mr Neil Lithgow Cunningham as a director on 9 May 2018
30 May 2018 AP01 Appointment of Mr Nigel James Ward as a director on 9 May 2018
30 May 2018 TM01 Termination of appointment of Martin Craig Bilham as a director on 9 May 2018
30 May 2018 TM01 Termination of appointment of Martin Craig Bilham as a director on 9 May 2018
30 May 2018 TM02 Termination of appointment of Andrew John Dunkerley as a secretary on 9 May 2018
30 May 2018 AD01 Registered office address changed from , 13 Castle Mews, Hampton, TW12 2NP, England to Kindertons House Marshfield Bank Crewe CW2 8UY on 30 May 2018
27 Mar 2018 RP04AR01 Second filing of the annual return made up to 20 October 2015
27 Mar 2018 RP04AR01 Second filing of the annual return made up to 20 October 2014
27 Mar 2018 RP04AR01 Second filing of the annual return made up to 20 October 2012
27 Mar 2018 RP04AR01 Second filing of the annual return made up to 20 October 2011
27 Mar 2018 RP04AR01 Second filing of the annual return made up to 20 October 2009
14 Mar 2018 AA Accounts for a small company made up to 30 June 2017
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
31 Oct 2017 PSC07 Cessation of Slater & Gordon Limited as a person with significant control on 1 October 2016
30 Oct 2017 PSC07 Cessation of Slater & Gordon (Uk) 1 Limited as a person with significant control on 1 October 2016
30 Oct 2017 PSC07 Cessation of Crusader Assistance Group Holdings Limited as a person with significant control on 1 October 2016
30 Oct 2017 AD02 Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP
08 May 2017 AD01 Registered office address changed from , 3rd Floor, 21 High Street, Feltham, TW13 4AG, England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017