ACCRUE HEATHCROFT (GP) LIMITED: Filings
Overview
Company Name | ACCRUE HEATHCROFT (GP) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07177544 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ACCRUE HEATHCROFT (GP) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on Aug 25, 2016 | 2 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew John Pettit on Apr 20, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William James Killick on Apr 20, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen John Webster on Sep 21, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 29 pages | AA | ||||||||||
Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on Sep 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 29 pages | AA | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 30 pages | AA | ||||||||||
Annual return made up to Mar 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 33 pages | AA | ||||||||||
Termination of appointment of John Slade as a director | 2 pages | TM01 | ||||||||||
Appointment of Brian William Quinn as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Mar 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr John Michael Temple Slade on Dec 10, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 3 New Burlington Mews London W1B 4QB United Kingdom* on Jan 14, 2011 | 2 pages | AD01 | ||||||||||
Appointment of William Killick as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0