About

Registered Number: 03292585
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: Hickman Avenue, Wolverhampton, West Midlands, WV1 2EN

 

Accura Supply Chain Services Ltd was founded on 16 December 1996 and has its registered office in Wolverhampton, West Midlands, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHOOSMITHS SECRETARIES LIMITED 16 December 2008 23 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 11 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 22 July 2016
RESOLUTIONS - N/A 07 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2016
SH19 - Statement of capital 07 July 2016
CAP-SS - N/A 07 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AR01 - Annual Return 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AP01 - Appointment of director 20 February 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 30 December 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
CH01 - Change of particulars for director 07 March 2014
TM01 - Termination of appointment of director 05 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 29 December 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AUD - Auditor's letter of resignation 12 February 2009
363a - Annual Return 14 January 2009
353 - Register of members 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
RESOLUTIONS - N/A 14 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AUD - Auditor's letter of resignation 10 September 2008
RESOLUTIONS - N/A 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AUD - Auditor's letter of resignation 29 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
CERTNM - Change of name certificate 08 March 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 23 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2005
RESOLUTIONS - N/A 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363a - Annual Return 30 December 2004
AA - Annual Accounts 10 August 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 14 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 14 January 2003
363a - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 July 2002
AUD - Auditor's letter of resignation 09 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
287 - Change in situation or address of Registered Office 11 February 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 28 December 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
AUD - Auditor's letter of resignation 26 January 1999
363a - Annual Return 13 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
AA - Annual Accounts 15 September 1998
CERTNM - Change of name certificate 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 20 May 1998
363a - Annual Return 07 January 1998
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
225 - Change of Accounting Reference Date 25 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
SA - Shares agreement 09 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
88(2)P - N/A 26 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 1997
395 - Particulars of a mortgage or charge 10 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
123 - Notice of increase in nominal capital 06 March 1997
287 - Change in situation or address of Registered Office 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2008 Outstanding

N/A

Debenture 06 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.