Founded in 1999, Accuity Ltd are based in Southampton, it's status in the Companies House registry is set to "Dissolved".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALEXANDER, Lesley Joyce | 25 January 2010 | 01 November 2011 | 1 |
CLARK, Linda Ann | 25 January 1999 | 25 January 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 October 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2013 | |
F10.2 - N/A | 11 July 2012 | |
RESOLUTIONS - N/A | 14 March 2012 | |
4.20 - N/A | 14 March 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 March 2012 | |
AD01 - Change of registered office address | 24 February 2012 | |
TM02 - Termination of appointment of secretary | 01 November 2011 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 15 March 2011 | |
SH01 - Return of Allotment of shares | 06 October 2010 | |
AA - Annual Accounts | 06 October 2010 | |
AA01 - Change of accounting reference date | 06 October 2010 | |
AR01 - Annual Return | 17 April 2010 | |
CH01 - Change of particulars for director | 17 April 2010 | |
AP03 - Appointment of secretary | 17 April 2010 | |
TM02 - Termination of appointment of secretary | 17 April 2010 | |
AA - Annual Accounts | 25 February 2010 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 16 March 2009 | |
287 - Change in situation or address of Registered Office | 16 March 2009 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 14 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
363a - Annual Return | 18 April 2007 | |
287 - Change in situation or address of Registered Office | 04 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 07 December 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 10 February 2004 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 30 November 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 28 September 2000 | |
363s - Annual Return | 07 February 2000 | |
225 - Change of Accounting Reference Date | 12 November 1999 | |
287 - Change in situation or address of Registered Office | 01 February 1999 | |
288b - Notice of resignation of directors or secretaries | 01 February 1999 | |
288b - Notice of resignation of directors or secretaries | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
288a - Notice of appointment of directors or secretaries | 01 February 1999 | |
NEWINC - New incorporation documents | 25 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 July 2007 | Outstanding |
N/A |
Debenture | 06 July 2001 | Outstanding |
N/A |