- Company Overview for ACCUEIL NEW HOMES LTD (10823019)
- Filing history for ACCUEIL NEW HOMES LTD (10823019)
- People for ACCUEIL NEW HOMES LTD (10823019)
- Charges for ACCUEIL NEW HOMES LTD (10823019)
- Insolvency for ACCUEIL NEW HOMES LTD (10823019)
- More for ACCUEIL NEW HOMES LTD (10823019)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2023 | L64.07 | Completion of winding up | |
11 Jan 2022 | COCOMP | Order of court to wind up | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
03 Jun 2020 | PSC01 | Notification of Rachel Payne as a person with significant control on 19 August 2019 | |
03 Jun 2020 | PSC01 | Notification of Ashley Payne as a person with significant control on 19 August 2019 | |
03 Jun 2020 | PSC01 | Notification of David Buckingham as a person with significant control on 19 August 2019 | |
03 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 49 Bloxham Mill Barford Road Bloxham Banbury OX15 4FF England to Eco Business Centre Charlotte Avenue Elmsbrook Bicester OX27 8BL on 28 October 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Caroline Sarah Street as a director on 19 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Darren Edward Street as a director on 19 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northamptonshire NN11 4BL England to 49 Bloxham Mill Barford Road Bloxham Banbury OX15 4FF on 22 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mrs Caroline Sarah Street on 31 August 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Darren Edward Street on 31 August 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Ashley Payne on 31 August 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mrs Rachel Payne on 31 August 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr David Buckingham on 31 August 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Agricola Court Grange Mews Business Centre Station Road Bicester OX26 5EE United Kingdom to The Stables Church Walk Daventry Northamptonshire NN11 4BL on 17 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
14 Jun 2018 | MR01 |
Registration of charge 108230190003, created on 5 June 2018
|