- Company Overview for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
- Filing history for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
- People for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
- Charges for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
- More for ACCOLADE DEVELOPMENTS (WATER LANE) LIMITED (07301806)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | MR04 | Satisfaction of charge 073018060007 in full | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
21 May 2019 | TM01 | Termination of appointment of Jennifer Anne Saunders as a director on 21 May 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | MR01 | Registration of charge 073018060008, created on 17 October 2017 | |
17 Jul 2017 | PSC01 | Notification of John Finnigan as a person with significant control on 1 May 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
23 Jun 2017 | MR04 | Satisfaction of charge 073018060006 in full | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
02 Mar 2016 | AD01 | Registered office address changed from 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2 March 2016 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 11 August 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
09 Jan 2015 | AP01 | Appointment of John Edward Finnigan as a director on 1 December 2014 | |
09 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|