ACCOUNTANCY SOLUTIONS (NE) LIMITED
Status | DISSOLVED |
Company No. | 05059792 |
Category | Private Limited Company |
Incorporated | 02 Mar 2004 |
Age | 20 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2016 |
Years | 7 years, 6 months, 2 days |
SUMMARY
ACCOUNTANCY SOLUTIONS (NE) LIMITED is an dissolved private limited company with number 05059792. It was incorporated 20 years, 3 months, 6 days ago, on 02 March 2004 and it was dissolved 7 years, 6 months, 2 days ago, on 06 December 2016. The company address is Tower Buildings Tower Buildings, Morpeth, NE61 1PY, Northumberland.
Company Fillings
Gazette dissolved voluntary
Date: 06 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 26 Aug 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2016
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
New address: Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY
Old address: 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-01
Officer name: Keith Michael Robinson
Documents
Termination director company with name termination date
Date: 04 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Paul Andrew Brown
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr David Mulholland
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: David Edward Mulholland
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Michael Robinson
Change date: 2013-04-01
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Paul Andrew Brown
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Appoint person director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Mulholland
Documents
Termination secretary company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Mulholland
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous extended
Date: 16 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed david edward mulholland
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul brown
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11640402 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 25 ORMOND HOUSE,LONDON,N16 0PR
Number: | 11033121 |
Status: | ACTIVE |
Category: | Private Limited Company |
FANTASTIC NAILS AND SPRAY TAN LIMITED
64 DRAKE STREET,ROCHDALE,OL16 1PA
Number: | 08397236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14,BURY,BL9 7BE
Number: | 10950046 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 THE HAWTHORNS,CARDIFF,CF23 7AU
Number: | 08038472 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL ELECTRONIC CIGARETTE CO LTD
GROUND FLOOR,HARROGATE,HG1 5PR
Number: | 07567190 |
Status: | ACTIVE |
Category: | Private Limited Company |