ACCOLADE EUROPE LIMITED

Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey
StatusDISSOLVED
Company No.02830414
CategoryPrivate Limited Company
Incorporated25 Jun 1993
Age30 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years6 years, 11 months, 29 days

SUMMARY

ACCOLADE EUROPE LIMITED is an dissolved private limited company with number 02830414. It was incorporated 30 years, 10 months, 26 days ago, on 25 June 1993 and it was dissolved 6 years, 11 months, 29 days ago, on 23 May 2017. The company address is Thomas Hardy House Thomas Hardy House, Weybridge, KT13 8TB, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028304140003

Charge creation date: 2016-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-14

Charge number: 028304140002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2016

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Anthony Graham Wood

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Jeremy Alexander Stevenson

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Paul Michael Schaafsma

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Mr Robert John Ratcliffe

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Lee Gorst

Change date: 2015-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Alexander Stevenson

Change date: 2015-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Jane Spencer

Change date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Old address: , Accolade House the Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR

Change date: 2016-08-25

New address: Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB

Documents

View document PDF

Restoration order of court

Date: 25 Aug 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Steven Lee Gorst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Graham Wood

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Ratcliffe

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Sinclair

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Jane Spencer

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Esther Clothier

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lee Gorst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Brockett

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Sinclair

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-26

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Christensen

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Schaafsma

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lousada

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Stuart Brockett

Change date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Stuart Brockett

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Alexander Stevenson

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 06 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-06

Officer name: Mr Troy Christensen

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Stevenson

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Esther Clothier

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hughes

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hughes

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Lousada

Change date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Hughes

Change date: 2011-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-27

Officer name: Mr David John Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Old address: , Constellation House the Guildway, Old Portsmouth Road Artington, Guildford, Surrey, GU3 1LR

Change date: 2011-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Certificate change of name company

Date: 31 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed matthew clark wholesale bond LIMITED\certificate issued on 31/05/11

Documents

View document PDF

Change of name notice

Date: 31 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Apr 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Malhotra

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Hughes

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deepak Malhotra

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hughes

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Glennie

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Lousada

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deepak Kumar Malhotra

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Margaret Glennie

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Troy Christensen

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Deepak Kumar Malhotra

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed helen margaret glennie

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david klein

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / troy christensen / 03/03/2008

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary anne colquhoun

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed deepak kumar malhotra

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; no change of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AIRDESK LIMITED

75 PRIORY ROAD,SURREY,TW9 3DH

Number:04184191
Status:ACTIVE
Category:Private Limited Company

BENNION PROPERTIES LIMITED

2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:05135534
Status:ACTIVE
Category:Private Limited Company

DLSK SERVICES LTD

60 NEW ROAD,HERTFORD,SG14 3JH

Number:10248409
Status:ACTIVE
Category:Private Limited Company

EAST MIDLAND WELDING SUPPLY COMPANY LIMITED

13TH FLOOR, ALPHA TOWER,BIRMINGHAM,B1 1TT

Number:02778379
Status:ACTIVE
Category:Private Limited Company

KITCHENS 4U UK LIMITED

DSI BUSINESS RECOVERY ASHFIELD HOUSE,OSSETT,WF5 8AL

Number:06415876
Status:LIQUIDATION
Category:Private Limited Company

SUBTERANDT LIMITED

UNIT 7C, PALMERS WAY,WADEBRIDGE,PL27 6HB

Number:08160793
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source