- Company Overview for ACCELERATE FINANCE LIMITED (04906717)
- Filing history for ACCELERATE FINANCE LIMITED (04906717)
- People for ACCELERATE FINANCE LIMITED (04906717)
- Insolvency for ACCELERATE FINANCE LIMITED (04906717)
- More for ACCELERATE FINANCE LIMITED (04906717)
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) |
---|---|---|---|
13 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Mar 2020 | LIQ01 | Declaration of solvency | |
18 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | AD01 | Registered office address changed from Suite 2 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE England to Bartle House Oxford Court Manchester M2 3WQ on 5 March 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Nov 2019 | AA01 | Current accounting period extended from 30 September 2019 to 30 November 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from 37 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE to Suite 2 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE on 15 May 2018 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
27 Sep 2017 | PSC04 | Change of details for Mr Brian Rutter as a person with significant control on 27 September 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | CH01 | Director's details changed for Brian Rutter on 13 April 2015 | |
06 Nov 2015 | CH03 | Secretary's details changed for Mrs Marie May Rutter on 13 April 2015 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|