Advanced company searchLink opens in new window

ACCESSBI LIMITED

Company number 05837919

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 20,000
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