Download leads from Nexok and grow your business. Find out more

Akurawall Group Limited

Documents

Total Documents145
Total Pages655

Filing History

15 April 2018Final Gazette dissolved following liquidation
15 January 2018Completion of winding up
25 September 2015Order of court to wind up
25 September 2015Order of court to wind up
1 September 2015First Gazette notice for compulsory strike-off
1 September 2015First Gazette notice for compulsory strike-off
8 July 2015Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 8 July 2015
8 July 2015Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 8 July 2015
8 July 2015Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 8 July 2015
15 January 2015Auditor's resignation
15 January 2015Auditor's resignation
12 December 2014Total exemption small company accounts made up to 30 April 2013
12 December 2014Total exemption small company accounts made up to 30 April 2013
15 July 2014Company name changed danefell LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
15 July 2014Company name changed danefell LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
15 July 2014Change of name notice
15 July 2014Change of name notice
12 June 2014Termination of appointment of Neil Fletcher as a secretary
12 June 2014Termination of appointment of Neil Fletcher as a secretary
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 75,006
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 75,006
11 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 75,006
9 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
9 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
31 March 2014Previous accounting period shortened from 30 June 2013 to 30 April 2013
31 March 2014Previous accounting period shortened from 30 June 2013 to 30 April 2013
28 October 2013Termination of appointment of Karen Paterson as a director
28 October 2013Termination of appointment of Karen Paterson as a director
25 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013
25 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders
4 February 2013Accounts for a dormant company made up to 31 December 2011
4 February 2013Accounts for a dormant company made up to 31 December 2011
25 January 2013Current accounting period shortened from 30 April 2012 to 31 December 2011
25 January 2013Current accounting period shortened from 30 April 2012 to 31 December 2011
31 May 2012Appointment of Michael Doorly as a director
31 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 75,006
31 May 2012Appointment of Mr Steven Gordon Duffell as a director
31 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 75,006
31 May 2012Appointment of Michael Doorly as a director
31 May 2012Appointment of Mr Steven Gordon Duffell as a director
2 May 2012Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 2 May 2012
2 May 2012Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 2 May 2012
2 May 2012Registered office address changed from C/O Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 2 May 2012
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
24 January 2012Accounts for a dormant company made up to 30 April 2011
24 January 2012Accounts for a dormant company made up to 30 April 2011
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
14 April 2011Director's details changed for Karen Paterson on 31 March 2011
14 April 2011Director's details changed for Karen Paterson on 31 March 2011
14 April 2011Secretary's details changed for Mr Neil Andrew Fletcher on 31 March 2011
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
14 April 2011Secretary's details changed for Mr Neil Andrew Fletcher on 31 March 2011
28 October 2010Accounts for a dormant company made up to 30 April 2010
28 October 2010Accounts for a dormant company made up to 30 April 2010
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
25 February 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 25 February 2010
25 February 2010Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 25 February 2010
27 October 2009Accounts for a dormant company made up to 30 April 2009
27 October 2009Accounts for a dormant company made up to 30 April 2009
23 April 2009Return made up to 31/03/09; full list of members
23 April 2009Return made up to 31/03/09; full list of members
2 March 2009Accounts for a dormant company made up to 30 April 2008
2 March 2009Accounts for a dormant company made up to 30 April 2008
25 April 2008Return made up to 31/03/08; full list of members
25 April 2008Return made up to 31/03/08; full list of members
30 November 2007Accounts for a dormant company made up to 30 April 2007
30 November 2007Accounts for a dormant company made up to 30 April 2007
25 April 2007Return made up to 31/03/07; full list of members
25 April 2007Return made up to 31/03/07; full list of members
30 November 2006Accounts for a dormant company made up to 30 April 2006
30 November 2006Accounts for a dormant company made up to 30 April 2006
3 April 2006Return made up to 31/03/06; full list of members
3 April 2006Return made up to 31/03/06; full list of members
8 December 2005Accounts for a dormant company made up to 30 April 2005
8 December 2005Accounts for a dormant company made up to 30 April 2005
25 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
25 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
16 November 2004Accounts for a dormant company made up to 30 April 2004
16 November 2004Accounts for a dormant company made up to 30 April 2004
14 April 2004Return made up to 31/03/04; full list of members
14 April 2004Return made up to 31/03/04; full list of members
18 November 2003Accounts for a dormant company made up to 30 April 2003
18 November 2003Accounts for a dormant company made up to 30 April 2003
13 April 2003Return made up to 31/03/03; full list of members
13 April 2003Return made up to 31/03/03; full list of members
19 December 2002Registered office changed on 19/12/02 from: unit 6 valley farm business park reeds lane sayers common west sussex BN6 9JQ
19 December 2002Registered office changed on 19/12/02 from: unit 6 valley farm business park reeds lane sayers common west sussex BN6 9JQ
27 May 2002Return made up to 31/03/02; full list of members
27 May 2002Return made up to 31/03/02; full list of members
22 May 2002Accounts for a dormant company made up to 30 April 2002
22 May 2002Accounts for a dormant company made up to 30 April 2002
29 November 2001Total exemption full accounts made up to 30 April 2001
29 November 2001Total exemption full accounts made up to 30 April 2001
17 April 2001Return made up to 31/03/01; full list of members
17 April 2001Return made up to 31/03/01; full list of members
22 November 2000Accounts made up to 30 April 2000
22 November 2000Accounts made up to 30 April 2000
21 April 2000Return made up to 31/03/00; full list of members
21 April 2000Return made up to 31/03/00; full list of members
21 February 2000Accounts made up to 30 April 1999
21 February 2000Accounts made up to 30 April 1999
23 April 1999Registered office changed on 23/04/99 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY
23 April 1999Registered office changed on 23/04/99 from: abacus house wickhurst lane broadbridge heath west sussex RH12 3LY
21 April 1999Secretary resigned
21 April 1999Secretary resigned
21 April 1999New secretary appointed
21 April 1999New secretary appointed
16 April 1999Return made up to 31/03/99; no change of members
16 April 1999Return made up to 31/03/99; no change of members
1 April 1999Accounts made up to 30 April 1998
1 April 1999Accounts made up to 30 April 1998
16 September 1998Auditor's resignation
16 September 1998Auditor's resignation
10 May 1998Return made up to 31/03/98; full list of members
10 May 1998Return made up to 31/03/98; full list of members
17 September 1997Accounts made up to 30 April 1997
17 September 1997Accounts made up to 30 April 1997
11 April 1997Return made up to 31/03/97; no change of members
11 April 1997Return made up to 31/03/97; no change of members
23 September 1996Accounts made up to 30 April 1996
23 September 1996Accounts made up to 30 April 1996
20 May 1996Director's particulars changed
20 May 1996Director's particulars changed
21 April 1996Return made up to 31/03/96; no change of members
21 April 1996Return made up to 31/03/96; no change of members
30 October 1995Accounts for a dormant company made up to 30 April 1995
30 October 1995Accounts for a dormant company made up to 30 April 1995
20 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
20 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
26 April 1995Return made up to 31/03/95; full list of members
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
26 April 1995Return made up to 31/03/95; full list of members
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
1 January 1995A selection of documents registered before 1 January 1995
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 March 1994Incorporation
31 March 1994Incorporation
Sign up now to grow your client base. Plans & Pricing