Advanced company searchLink opens in new window

ACCOLATE LIMITED

Company number 05817959

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2010 DS01 Application to strike the company off the register
12 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
11 May 2010 CH01 Director's details changed for Mr Khalid Siddiqui on 11 May 2010
10 May 2010 AD01 Registered office address changed from 23 Long Hey Hale Altrincham Cheshire WA15 8JJ England on 10 May 2010
10 May 2010 AD01 Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 10 May 2010
28 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Sep 2009 288a Director appointed mr khalid siddiqui
28 Aug 2009 287 Registered office changed on 28/08/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG
22 Jul 2009 363a Return made up to 19/05/09; full list of members; amend
02 Jul 2009 363a Return made up to 19/05/09; full list of members
09 Jun 2009 287 Registered office changed on 09/06/2009 from 122 - 126 tooley street london SE1 2TU united kingdom
19 May 2009 288b Appointment Terminated Secretary premier secretaries LIMITED
19 May 2009 288b Appointment Terminated Director brian wadlow
08 Apr 2009 AA Total exemption full accounts made up to 31 May 2008
21 May 2008 363a Return made up to 19/05/08; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from 52 arizona crescent great sankey warrington WA5 8DA united kingdom
01 Apr 2008 287 Registered office changed on 01/04/2008 from 122-126 tooley street london SE1 2TU
11 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
01 Feb 2008 363a Return made up to 19/05/07; full list of members
01 Feb 2008 288c Secretary's particulars changed
31 Jan 2008 288a New director appointed
31 Jan 2008 88(2)R Ad 01/04/07--------- £ si 999@1=999 £ ic 1/1000
31 Jan 2008 288b Director resigned