Advanced company searchLink opens in new window

ACCEDE LIMITED

Company number 05075831

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
28 May 2015 AA Full accounts made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
14 Jun 2013 AA Full accounts made up to 31 December 2012
25 Sep 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
03 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
15 Sep 2011 AP04 Appointment of F&C Investment Business Limited as a secretary
15 Sep 2011 AP01 Appointment of Brian William Sweetland as a director
15 Sep 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
15 Sep 2011 AD01 Registered office address changed from Osborne House 51 Fishbourne Road Chichester West Sussex PO19 3HZ on 15 September 2011
15 Sep 2011 TM02 Termination of appointment of Thomas Hatton as a secretary
15 Sep 2011 TM01 Termination of appointment of Gordon Shepherd as a director
15 Sep 2011 TM01 Termination of appointment of David Sarson as a director
15 Sep 2011 TM01 Termination of appointment of Stephen Liddle as a director
15 Sep 2011 AUD Auditor's resignation
05 Sep 2011 AA Full accounts made up to 31 March 2011
05 Oct 2010 AP01 Appointment of David Nicholas Sarson as a director
05 Oct 2010 AP01 Appointment of Gordon Bruce Shepherd as a director
09 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders