Advanced company searchLink opens in new window

ACCULITH 76 LIMITED

Company number 05830352

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)
31 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
10 Jan 2017 TM01 Termination of appointment of Stephen Brian Page as a director on 10 January 2017
10 Jan 2017 TM01 Termination of appointment of Howard Robert Lloyd as a director on 10 January 2010
24 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
02 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
25 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Mr Stephen Brian Page on 1 May 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Jul 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Stephen Brian Page on 1 May 2011
19 Jul 2011 CH01 Director's details changed for Howard Robert Lloyd on 1 May 2011
22 Jun 2011 AD01 Registered office address changed from 5 Beaumont Gate, Shenley Hill Radlett Herts WD7 7AR on 22 June 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Mar 2011 AP01 Appointment of Mr Stephen Brian Page as a director
18 Mar 2011 TM01 Termination of appointment of Roy Purton as a director
18 Mar 2011 TM02 Termination of appointment of David Purton as a secretary
18 Mar 2011 TM01 Termination of appointment of David Purton as a director