Advanced company searchLink opens in new window

ACCELERATE LEARNING CENTRES HOLDINGS LIMITED

Company number 08761028

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)
27 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
07 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Sep 2018 AD01 Registered office address changed from Ground Floor Optimum House Clippers Quay Salford M50 3XP to C/O Frp Advisory Llp Derby House, 12 Winckley Square Preston PR1 3JJ on 13 September 2018
07 Sep 2018 LIQ02 Statement of affairs
07 Sep 2018 600 Appointment of a voluntary liquidator
07 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-21
18 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
09 Mar 2018 PSC07 Cessation of Ces Guernsey Ltd as a person with significant control on 9 March 2018
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
10 Oct 2017 TM01 Termination of appointment of Charles Anthony Whittle as a director on 10 October 2017
10 Jul 2017 PSC01 Notification of Fahmid Ali Rashid as a person with significant control on 6 April 2016
20 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
22 Mar 2016 AP01 Appointment of Mr Daniel Wearing as a director on 22 March 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Apr 2015 AD01 Registered office address changed from C/O Lpc 1 Ltd Optimum House Clippers Quay Salford M50 3XP to Ground Floor Optimum House Clippers Quay Salford M50 3XP on 8 April 2015
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100
17 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
15 Oct 2014 AD01 Registered office address changed from 65-67 Parkfield Road Aigburth Liverpool L17 4LE England to C/O Lpc 1 Ltd Optimum House Clippers Quay Salford M50 3XP on 15 October 2014
30 Sep 2014 TM01 Termination of appointment of Anthony Chukuemeka Akaraonye as a director on 25 September 2014