Advanced company searchLink opens in new window

ACCREDIT UK LIMITED

Company number 04850531

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 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 DS01 Application to strike the company off the register
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
13 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from Unit 6, Westwood House Westwood Way Westwood Business Park Coventry CV4 8HS United Kingdom on 9 February 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
26 Mar 2010 TM01 Termination of appointment of Stephen Markwell as a director
26 Mar 2010 AD01 Registered office address changed from Oxford House Oxford Road Manchester M1 7ED on 26 March 2010
17 Mar 2010 TM01 Termination of appointment of Barry Neal as a director
17 Mar 2010 TM01 Termination of appointment of Accreit U Ltd as a director
17 Mar 2010 AP01 Appointment of Mr Vaughan Anthony Charles Shayler as a director
16 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Mar 2010 AP02 Appointment of Accreit U Ltd as a director
28 Jan 2010 AP01 Appointment of Mr Stephen Edwin Markwell as a director
29 Sep 2009 288b Appointment terminated secretary sandra o toole
04 Aug 2009 363a Return made up to 30/07/09; full list of members
08 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 31/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Feb 2009 CERTNM Company name changed ncc guidelines LIMITED\certificate issued on 16/02/09
05 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008