- Company Overview for ACCUEIL DEVELOPMENTS LTD (11067391)
- Filing history for ACCUEIL DEVELOPMENTS LTD (11067391)
- People for ACCUEIL DEVELOPMENTS LTD (11067391)
- Charges for ACCUEIL DEVELOPMENTS LTD (11067391)
- Insolvency for ACCUEIL DEVELOPMENTS LTD (11067391)
- More for ACCUEIL DEVELOPMENTS LTD (11067391)
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
|
|
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
|
|
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 |