Advanced company searchLink opens in new window

AUTHORIZED ACCESS LIMITED

Company number 04713738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 11 August 2016
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 11 August 2015
04 Aug 2015 LIQ MISC OC Court order insolvency:court order - removal/replacement of liquidator
04 Aug 2015 4.40 Notice of ceasing to act as a voluntary liquidator
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 August 2014
03 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Aug 2013 AD01 Registered office address changed from 50 Bolton Street Bury Lancashire BL9 0LL England on 19 August 2013
16 Aug 2013 4.20 Statement of affairs with form 4.19
02 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
19 Mar 2013 TM02 Termination of appointment of Margaret Ramsden as a secretary
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Gaynor Louise Jackson on 5 May 2010
13 Apr 2010 CH01 Director's details changed for David Ramsden on 13 April 2010
13 Apr 2010 CH01 Director's details changed for Gaynor Louise Jackson on 13 April 2010
13 Apr 2010 CH03 Secretary's details changed for Margaret Ramsden on 13 April 2010
01 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1