- Company Overview for ACCELERATE LEARNING CENTRES HOLDINGS LIMITED (08761028)
- Filing history for ACCELERATE LEARNING CENTRES HOLDINGS LIMITED (08761028)
- People for ACCELERATE LEARNING CENTRES HOLDINGS LIMITED (08761028)
- Insolvency for ACCELERATE LEARNING CENTRES HOLDINGS LIMITED (08761028)
- More for ACCELERATE LEARNING CENTRES HOLDINGS LIMITED (08761028)
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
|
|
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
|
|
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
|
|
17 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
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 |