Advanced company searchLink opens in new window

ACCUEIL DEVELOPMENTS LTD

Company number 11067391

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)
06 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 May 2023
07 Jan 2023 TM01 Termination of appointment of David Alan Buckingham as a director on 14 November 2022
19 May 2022 AD01 Registered office address changed from Eco Business Centre Charlotte Avenue Elmsbrook Bicester OX27 8BL England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 19 May 2022
19 May 2022 LIQ02 Statement of affairs
19 May 2022 600 Appointment of a voluntary liquidator
19 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-11
12 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
03 Jun 2020 PSC01 Notification of David Buckingham as a person with significant control on 23 August 2019
03 Jun 2020 PSC01 Notification of Ashley Payne as a person with significant control on 23 August 2019
03 Jun 2020 PSC01 Notification of Rachel Payne as a person with significant control on 23 August 2019
03 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 3 June 2020
13 Feb 2020 MR01 Registration of charge 110673910003, created on 10 February 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
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
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 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 29 August 2019
29 Aug 2019 TM01 Termination of appointment of Caroline Sarah Street as a director on 23 August 2019
29 Aug 2019 TM01 Termination of appointment of Darren Edward Street as a director on 23 August 2019
06 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates