- Company Overview for ACCESS PROPERTY COMPANY LIMITED (03350511)
- Filing history for ACCESS PROPERTY COMPANY LIMITED (03350511)
- People for ACCESS PROPERTY COMPANY LIMITED (03350511)
- Charges for ACCESS PROPERTY COMPANY LIMITED (03350511)
- Insolvency for ACCESS PROPERTY COMPANY LIMITED (03350511)
- More for ACCESS PROPERTY COMPANY LIMITED (03350511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2018 | AD01 | Registered office address changed from 2 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 40a Station Road Upminster Essex RM14 2TR on 22 January 2018 | |
17 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2018 | LIQ01 | Declaration of solvency | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 11a Norwich Street Fakenham Norfolk NR21 9AF England to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 20 June 2017 | |
07 Apr 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
27 Jan 2016 | AD01 | Registered office address changed from 2 Lords Court Cricketers Way Basildon Essex SS13 1SS England to 11a Norwich Street Fakenham Norfolk NR21 9AF on 27 January 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from 3C Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 17 July 2015 | |
17 Apr 2015 | AP01 | Appointment of Ms Elizabeth Julie Davidson as a director on 15 April 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
04 Jul 2012 | TM02 | Termination of appointment of Susan Moss as a secretary | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders |