Advanced company searchLink opens in new window

ONE ACHORD LIMITED

Company number 06744582

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
10 May 2011 AD01 Registered office address changed from Unit 8 Green Park Station Green Park Road Bath Somerset BA1 1JB on 10 May 2011
08 Feb 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100
08 Feb 2011 CH01 Director's details changed for Mr John Twidale Ellis on 10 November 2010
08 Feb 2011 CH01 Director's details changed for Mrs Grazina Ellis on 10 November 2010
25 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
01 Jul 2010 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 1 July 2010
04 Jun 2010 TM02 Termination of appointment of Astrid Forster as a secretary
19 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
28 Oct 2009 AP03 Appointment of Miss Astrid Forster as a secretary
27 Oct 2009 TM02 Termination of appointment of John Ellis as a secretary
05 Jan 2009 288a Secretary appointed john twidale ellis
05 Jan 2009 288b Appointment Terminated Secretary astrid forster
25 Nov 2008 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
25 Nov 2008 287 Registered office changed on 25/11/2008 from 26 springfield road broadwey weymouth dorset DT3 5RN united kingdom
10 Nov 2008 NEWINC Incorporation