ACCESS FOR CHARITIES LIMITED

Drake House Drake House, Dursley, GL11 4HH, Gloucestershire, England
StatusDISSOLVED
Company No.06459906
CategoryPrivate Limited Company
Incorporated27 Dec 2007
Age16 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 2 months, 23 days

SUMMARY

ACCESS FOR CHARITIES LIMITED is an dissolved private limited company with number 06459906. It was incorporated 16 years, 4 months, 23 days ago, on 27 December 2007 and it was dissolved 9 years, 2 months, 23 days ago, on 24 February 2015. The company address is Drake House Drake House, Dursley, GL11 4HH, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: 68 Lombard Street London EC3V 9LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Change sail address company with old address

Date: 17 Jan 2014

Category: Address

Type: AD02

Old address: Suite 3a Drake House Drake Lane Dursley Gloucestershire GL11 4HH United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Change sail address company with old address

Date: 19 Oct 2012

Category: Address

Type: AD02

Old address: Littlewoodborough 2 Dursley Road Woodfield Dursley Gloucestershire GL11 6PE

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anne Malkin

Change date: 2012-03-20

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicky Amor

Change date: 2012-03-20

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 20 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-20

Officer name: Mrs Nicky Amor

Documents

View document PDF

Change sail address company with old address

Date: 16 Apr 2012

Category: Address

Type: AD02

Old address: Partnership House 1 London Road Chippenham Wiltshire SN15 3AH

Documents

View document PDF

Move registers to sail company

Date: 16 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2012

Action Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Dowding

Termination date: 2011-12-13

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Change sail address company with old address

Date: 06 Jan 2011

Category: Address

Type: AD02

Old address: 68 Lombard Street London EC3V 9LJ England

Documents

View document PDF

Accounts with made up date

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change sail address company

Date: 19 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-19

Old address: Peter House St Peters Square Manchester M1 5AN

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed anne malkin

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nicky amor

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael colin

Documents

View document PDF

Incorporation company

Date: 27 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTUGO LTD

25 IMBER PARK ROAD,ESHER,KT10 8JB

Number:08941707
Status:ACTIVE
Category:Private Limited Company

BLACKMORE SPV 9 LTD

SUITE 3, PART OF LEVEL 1, XYZ BUILDING 2 HARDMAN BOULEVARD,MANCHESTER,M3 3AQ

Number:10684868
Status:ACTIVE
Category:Private Limited Company

CAMBERLEY RES NO.2 LIMITED

CREST HOUSE, PYRCROFT ROAD,SURREY,KT16 9GN

Number:04704922
Status:ACTIVE
Category:Private Limited Company
Number:04218312
Status:ACTIVE
Category:Private Limited Company

LC GAS AND ELECTRIC SERVICES LTD

1 EVEREST WAY,HEMEL HEMPSTEAD,HP2 4HZ

Number:11962624
Status:ACTIVE
Category:Private Limited Company

SANGER & GEORGE LIMITED

92 GOODHART WAY,WEST WICKHAM,BR4 0EY

Number:11337783
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