ACCURA FINANCE LIMITED

06613078
8 WARREN PARK WAY ENDERBY LEICESTER LE19 4SA

Documents

Documents
Date Category Description Pages
25 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
25 Oct 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
28 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
20 Jun 2021 officers Termination of appointment of director (Michael William Richards) 1 Buy now
30 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
12 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
18 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Sep 2018 resolution Resolution 1 Buy now
17 Sep 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
17 Sep 2018 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
17 Sep 2018 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
24 Aug 2018 insolvency Liquidation Receiver Appointment Of Receiver 8 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Termination of appointment of director (David John Williams) 1 Buy now
07 Feb 2018 officers Appointment of director (Mr Stuart David Maddison) 2 Buy now
11 Jan 2018 officers Appointment of director (Mr Michael William Richards) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Heath Lee Walker) 1 Buy now
21 Dec 2017 officers Termination of appointment of director 1 Buy now
20 Dec 2017 officers Termination of appointment of director (Michael Thomas Biddulph) 1 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 officers Appointment of director (Mr Heath Lee Walker) 2 Buy now
11 Jul 2017 officers Termination of appointment of director (William Alexander Joss) 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Francis Alexander Barr) 1 Buy now
07 Jul 2017 accounts Annual Accounts 26 Buy now
04 May 2017 officers Termination of appointment of director (Wayne Francis Fraser) 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 officers Appointment of director (Mr Wayne Francis Fraser) 2 Buy now
14 Jul 2016 mortgage Registration of a charge 10 Buy now
13 Jul 2016 accounts Annual Accounts 27 Buy now
14 Apr 2016 capital Return of Allotment of shares 4 Buy now
14 Apr 2016 resolution Resolution 2 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
25 Nov 2015 officers Termination of appointment of director (Jason Robert Nunn) 1 Buy now
17 Jul 2015 accounts Annual Accounts 22 Buy now
02 Jun 2015 officers Termination of appointment of director (Ian Douglas Grant) 1 Buy now
17 Apr 2015 officers Termination of appointment of director (Robert John Rugen) 1 Buy now
17 Apr 2015 officers Appointment of director (Mr Francis Alexander Barr) 2 Buy now
17 Apr 2015 officers Termination of appointment of director (Iain Macdonald Chisholm) 1 Buy now
27 Mar 2015 officers Appointment of director (Mr David John Williams) 2 Buy now
27 Mar 2015 annual-return Annual Return 8 Buy now
27 Mar 2015 officers Termination of appointment of secretary (Shoosmiths Secretaries Limited) 1 Buy now
27 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Mar 2015 officers Appointment of director (Mr David John Williams) 2 Buy now
20 Feb 2015 officers Appointment of director (Mr Robert John Rugen) 2 Buy now
05 Jan 2015 accounts Annual Accounts 22 Buy now
30 Dec 2014 officers Appointment of director (Mr David John Williams) 2 Buy now
03 Sep 2014 officers Appointment of director (Mr Michael Thomas Biddulph) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Mehul Patel) 1 Buy now
10 Jul 2014 officers Appointment of director (Mr Iain Macdonald Chisholm) 3 Buy now
08 Jul 2014 officers Termination of appointment of director (Daniel Ralph) 1 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
06 Mar 2014 officers Appointment of director (Jason Robert Nunn) 2 Buy now
05 Mar 2014 officers Appointment of director (Mr William Alexander Joss) 2 Buy now
05 Mar 2014 officers Termination of appointment of director (Simon Armstrong) 1 Buy now
20 Nov 2013 accounts Annual Accounts 22 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 accounts Annual Accounts 22 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 annual-return Annual Return 7 Buy now
14 Mar 2012 officers Appointment of director (Mehul Patel) 3 Buy now
19 Dec 2011 accounts Annual Accounts 22 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
29 Dec 2010 accounts Annual Accounts 22 Buy now
26 Nov 2010 officers Termination of appointment of director (Sam Watkinson) 2 Buy now
23 Jun 2010 annual-return Annual Return 7 Buy now
22 Jun 2010 officers Change of particulars for director 2 Buy now
05 Jan 2010 accounts Annual Accounts 22 Buy now
02 Dec 2009 officers Termination of appointment of director (Keith Davidson) 1 Buy now
24 Nov 2009 officers Appointment of director (Ian Douglas Grant) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Simon John Armstrong) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Daniel Oliver Ralph) 2 Buy now
19 Oct 2009 address Move Registers To Sail Company 1 Buy now
19 Oct 2009 address Change Sail Address Company 1 Buy now
24 Jul 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
18 Mar 2009 miscellaneous Statement Of Affairs 3 Buy now
18 Mar 2009 capital Ad 27/02/09\gbp si 125000@1=125000\gbp ic 875001/1000001\ 2 Buy now
18 Mar 2009 capital Nc inc already adjusted 27/02/09 1 Buy now
18 Mar 2009 resolution Resolution 4 Buy now
18 Feb 2009 officers Director appointed daniel oliver ralph 2 Buy now
12 Feb 2009 auditors Auditors Resignation Company 2 Buy now
12 Jan 2009 address Location of register of members 1 Buy now
06 Jan 2009 officers Secretary appointed shoosmiths secretaries LIMITED 2 Buy now
08 Dec 2008 officers Director's change of particulars / sam watkinson / 14/08/2008 1 Buy now
14 Oct 2008 resolution Resolution 7 Buy now
25 Sep 2008 officers Director appointed simon armstrong 3 Buy now
15 Sep 2008 officers Director appointed sam watkinson logged form 2 Buy now
03 Sep 2008 capital Ad 15/08/08\gbp si 875000@1=875000\gbp ic 1/875001\ 2 Buy now
29 Aug 2008 resolution Resolution 2 Buy now
22 Aug 2008 capital Nc inc already adjusted 15/08/08 2 Buy now
22 Aug 2008 resolution Resolution 2 Buy now
21 Aug 2008 officers Director appointed sam watkinson 2 Buy now
21 Aug 2008 officers Director appointed keith davidson 2 Buy now
21 Aug 2008 officers Appointment terminated secretary shoosmiths secretaries LIMITED 1 Buy now
21 Aug 2008 officers Appointment terminated director jayne lynn 1 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
21 Aug 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
21 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now