- Company Overview for ACCESS GROUP SERVICES LTD (10852798)
- Filing history for ACCESS GROUP SERVICES LTD (10852798)
- People for ACCESS GROUP SERVICES LTD (10852798)
- Insolvency for ACCESS GROUP SERVICES LTD (10852798)
- More for ACCESS GROUP SERVICES LTD (10852798)
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) |
---|---|---|---|
25 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2023 | |
05 Sep 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2022 | AD01 | Registered office address changed from Access House North Road Bridgend Industrial Estate Bridgend CF31 3TP Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 23 May 2022 | |
23 May 2022 | 600 | Appointment of a voluntary liquidator | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 May 2022 | LIQ02 | Statement of affairs | |
21 Oct 2021 | PSC01 | Notification of Nicola Richards as a person with significant control on 20 October 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Royston Kerry Richards as a director on 20 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Richard Rahim as a director on 20 October 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
12 Jul 2021 | TM01 | Termination of appointment of Michael Anthony Richards as a director on 12 July 2021 | |
12 Jul 2021 | AP01 | Appointment of Mr Royston Kerry Richards as a director on 12 July 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Royston Kerry Richards as a director on 28 June 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
06 Jul 2020 | PSC07 | Cessation of Nicola Jane Richards as a person with significant control on 1 April 2020 | |
15 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
15 Jul 2019 | PSC01 | Notification of Michael Anthony Richards as a person with significant control on 1 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Michael Anthony Richards as a director on 1 July 2019 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off |