ACCRUE HEATHCROFT (GP) LIMITED: Filings

  • Overview

    Company NameACCRUE HEATHCROFT (GP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07177544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ACCRUE HEATHCROFT (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2016

    20 pagesAA

    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 pagesAD01

    Director's details changed for Mr Andrew John Pettit on Apr 20, 2016

    2 pagesCH01

    Director's details changed for Mr William James Killick on Apr 20, 2016

    2 pagesCH01

    Annual return made up to Mar 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Stephen John Webster on Sep 21, 2015

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2015

    29 pagesAA

    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 pagesAD01

    Annual return made up to Mar 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    29 pagesAA

    Annual return made up to Mar 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    30 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    33 pagesAA

    Termination of appointment of John Slade as a director

    2 pagesTM01

    Appointment of Brian William Quinn as a director

    3 pagesAP01

    Annual return made up to Mar 04, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Mar 04, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr John Michael Temple Slade on Dec 10, 2010

    2 pagesCH01

    Registered office address changed from * 3 New Burlington Mews London W1B 4QB United Kingdom* on Jan 14, 2011

    2 pagesAD01

    Appointment of William Killick as a director

    3 pagesAP01

    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