Advanced company searchLink opens in new window

ACCESS FLOORING SERVICES (SPECIAL WORKS) LTD

Company number 05824865

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 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
  • GBP 2
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