- Company Overview for ACCESS HOUSE LIFTS LTD (07268374)
- Filing history for ACCESS HOUSE LIFTS LTD (07268374)
- People for ACCESS HOUSE LIFTS LTD (07268374)
- More for ACCESS HOUSE LIFTS LTD (07268374)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2014 | DS01 | Application to strike the company off the register | |
12 Aug 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | AP03 | Appointment of Mrs Octavia Perpetua Gausden as a secretary | |
12 Aug 2013 | AP01 | Appointment of Mr Maurice Francis Anthony Feely as a director | |
28 May 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
28 May 2013 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 28 May 2013 | |
27 Mar 2013 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 | |
12 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
28 May 2010 | NEWINC | Incorporation |