Advanced company searchLink opens in new window

ACCURA GROUP LIMITED

Company number 06613077

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
20 Jun 2021 TM01 Termination of appointment of Michael William Richards as a director on 11 June 2021
07 Jan 2021 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021
30 Dec 2020 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 30 December 2020
09 Nov 2020 4.68 Liquidators' statement of receipts and payments to 23 August 2020
12 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 23 August 2019
26 Oct 2018 600 Appointment of a voluntary liquidator
01 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-24
19 Sep 2018 AD01 Registered office address changed from 1 Stringes Close Willenhall WV13 1NS England to 109 Swan Street Sileby Leicestershire LE12 7NN on 19 September 2018
17 Sep 2018 LIQ02 Statement of affairs
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
08 Feb 2018 TM01 Termination of appointment of David John Williams as a director on 8 February 2018
07 Feb 2018 AP01 Appointment of Mr Stuart David Maddison as a director on 5 February 2018
03 Jan 2018 TM01 Termination of appointment of Heath Lee Walker as a director on 31 December 2017
20 Dec 2017 TM01 Termination of appointment of Michael Thomas Biddulph as a director on 19 December 2017
09 Oct 2017 AD01 Registered office address changed from 1 Stringes Close Willenhall WV13 1NS England to 1 Stringes Close Willenhall WV13 1NS on 9 October 2017
09 Oct 2017 AD01 Registered office address changed from 1 Stringes Lane Willenhall WV13 1NS England to 1 Stringes Close Willenhall WV13 1NS on 9 October 2017
09 Oct 2017 AD01 Registered office address changed from Hickman Avenue Wolverhampton West Midlands WV1 2EN to 1 Stringes Lane Willenhall WV13 1NS on 9 October 2017
18 Jul 2017 AP01 Appointment of Mr Heath Lee Walker as a director on 30 June 2017
11 Jul 2017 TM01 Termination of appointment of William Alexander Joss as a director on 30 June 2017
11 Jul 2017 TM01 Termination of appointment of Francis Alexander Barr as a director on 30 June 2017
07 Jul 2017 AA Group of companies' accounts made up to 31 March 2017
04 May 2017 TM01 Termination of appointment of Wayne Francis Fraser as a director on 21 April 2017