Advanced company searchLink opens in new window

ACCORDER TRACKS LTD.

Company number 07431067

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
18 May 2017 AA Total exemption full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200
18 Nov 2015 CH01 Director's details changed for Mr Simon Forrest on 18 November 2015
07 Oct 2015 CERTNM Company name changed accorder music library LIMITED\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AD01 Registered office address changed from The Chapel Park View Road Berkhamsted Hertfordshire HP4 3EY England to The Chapel Park View Road Berkhamsted Hertfrdshire HP4 3EY on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 3 Braziers End House Oak Lane Braziers End Chesham Buckinghamshire HP5 2UL to The Chapel Park View Road Berkhamsted Hertfrdshire HP4 3EY on 22 July 2015
21 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
03 Oct 2014 CERTNM Company name changed picture lock music LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
30 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Mar 2014 AP01 Appointment of Ms Simone Walsh as a director
11 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
11 Nov 2013 CH01 Director's details changed for Mrs Anne Susan Mccrorie-Shand on 11 November 2013
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 November 2012
07 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 February 2013
07 Nov 2012 CH01 Director's details changed for Mrs Anne Susan Mccrorie-Shand on 7 November 2012
30 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 December 2011
  • GBP 200