Advanced company searchLink opens in new window

ACCELERATE FINANCE LIMITED

Company number 04906717

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-14
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1