- Company Overview for ACCESS FLOORING SERVICES (SPECIAL WORKS) LTD (05824865)
- Filing history for ACCESS FLOORING SERVICES (SPECIAL WORKS) LTD (05824865)
- People for ACCESS FLOORING SERVICES (SPECIAL WORKS) LTD (05824865)
- Charges for ACCESS FLOORING SERVICES (SPECIAL WORKS) LTD (05824865)
- Insolvency for ACCESS FLOORING SERVICES (SPECIAL WORKS) LTD (05824865)
- More for ACCESS FLOORING SERVICES (SPECIAL WORKS) LTD (05824865)
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 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2022 | WU15 | Notice of final account prior to dissolution | |
13 Aug 2021 | WU07 | Progress report in a winding up by the court | |
12 Aug 2020 | WU07 | Progress report in a winding up by the court | |
18 Jul 2019 | WU07 | Progress report in a winding up by the court | |
14 Aug 2018 | WU07 | Progress report in a winding up by the court | |
07 Aug 2018 | WU04 | Appointment of a liquidator | |
07 Aug 2018 | WU14 | Notice of removal of liquidator by court | |
07 Sep 2017 | WU07 | Progress report in a winding up by the court | |
22 Jul 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 05/06/2015 | |
30 Jul 2014 | LIQ MISC | INSOLVENCY:re progress report 06/06/2013-05/06/2014 | |
02 Jul 2013 | AD01 | Registered office address changed from Martingale House Ridgeway Trading Estate Iver Bucks SL0 9HU on 2 July 2013 | |
27 Jun 2013 | 4.31 | Appointment of a liquidator | |
13 Jun 2013 | COCOMP | Order of court to wind up | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | TM01 | Termination of appointment of Michael Apostolides as a director | |
06 Jan 2013 | TM01 | Termination of appointment of Richard Burchell as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Alan Pither as a director | |
17 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Aug 2012 | AR01 |
Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
06 Aug 2012 | AP01 | Appointment of Mr Michael Paris Apostolides as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Richard Henry Burchell as a director | |
25 Jul 2012 | AP01 | Appointment of Mr Graeme Mark Atkins as a director | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |