- Company Overview for ACCOLADE PFSCO LIMITED (09356512)
- Filing history for ACCOLADE PFSCO LIMITED (09356512)
- People for ACCOLADE PFSCO LIMITED (09356512)
- Charges for ACCOLADE PFSCO LIMITED (09356512)
- Insolvency for ACCOLADE PFSCO LIMITED (09356512)
- More for ACCOLADE PFSCO LIMITED (09356512)
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 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
11 Apr 2022 | AD01 | Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 April 2022 | |
11 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2022 | LIQ01 | Declaration of solvency | |
08 Feb 2022 | MR04 | Satisfaction of charge 093565120001 in full | |
24 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
20 Jul 2021 | SH19 |
Statement of capital on 20 July 2021
|
|
20 Jul 2021 | SH20 | Statement by Directors | |
20 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | CAP-SS | Solvency Statement dated 20/07/21 | |
19 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
16 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 December 2016 | |
16 Jul 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 January 2015
|
|
18 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
10 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
10 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
25 Jul 2018 | MR01 | Registration of charge 093565120001, created on 20 July 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Morgan Seigler as a director on 22 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Ajit Nedungadi as a director on 22 June 2018 |