Advanced company searchLink opens in new window

ACCRUE HEATHCROFT LIMITED

Company number 07155410

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)
29 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2018 MR04 Satisfaction of charge 071554100002 in full
04 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 19 July 2018
07 Feb 2018 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 81 Station Road Marlow SL7 1NS on 7 February 2018
01 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
25 Aug 2016 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 25 August 2016
03 Aug 2016 AD01 Registered office address changed from C/O Thomspon Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 81 Station Road Marlow Bucks SL7 1NS on 3 August 2016
29 Jul 2016 4.70 Declaration of solvency
29 Jul 2016 600 Appointment of a voluntary liquidator
29 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
20 Apr 2016 CH01 Director's details changed for Mr Andrew John Pettit on 20 April 2016
20 Apr 2016 CH01 Director's details changed for Mr William James Killick on 20 April 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,300,002
15 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-documents 24/11/2015
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 5,300,002
30 Nov 2015 MR01 Registration of charge 071554100002, created on 27 November 2015
09 Oct 2015 AA Full accounts made up to 31 March 2015
09 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thomspon Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015
24 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
30 Oct 2014 AA Full accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
27 Jun 2013 AA Full accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders