- Company Overview for ACCESSBI LIMITED (05837919)
- Filing history for ACCESSBI LIMITED (05837919)
- People for ACCESSBI LIMITED (05837919)
- Insolvency for ACCESSBI LIMITED (05837919)
- More for ACCESSBI LIMITED (05837919)
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) |
---|---|---|---|
17 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2018 | |
22 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY England to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 | |
13 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 April 2017 | |
12 Oct 2016 | TM01 | Termination of appointment of Anne Malkin as a director on 1 October 2015 | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2016 | |
17 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2015 | |
19 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Feb 2015 | LIQ MISC OC | Court order INSOLVENCY:court order replacement of liquidator | |
13 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2014 | 600 | Appointment of a voluntary liquidator | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ United Kingdom on 28 April 2014 | |
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
18 Jun 2013 | AD04 | Register(s) moved to registered office address | |
19 Oct 2012 | AD02 | Register inspection address has been changed from Littlewoodborough 2 Dursley Road Woodfield Dursley Gloucestershire GL11 6PE England | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Miss Anne Malkin on 20 March 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Mrs Nicky Amor on 20 March 2012 | |
04 Apr 2012 | AD02 | Register inspection address has been changed from Partnership House/1 London Road Chippenham Wiltshire SN15 3AH England | |
04 Apr 2012 | TM02 | Termination of appointment of Jacqueline Dowding as a secretary | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |