ACCESSIBLE ACCOUNTS LIMITED
Status | DISSOLVED |
Company No. | 07174174 |
Category | Private Limited Company |
Incorporated | 02 Mar 2010 |
Age | 14 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 5 days |
SUMMARY
ACCESSIBLE ACCOUNTS LIMITED is an dissolved private limited company with number 07174174. It was incorporated 14 years, 2 months, 28 days ago, on 02 March 2010 and it was dissolved 3 years, 5 days ago, on 25 May 2021. The company address is 45 Whitegate Park 45 Whitegate Park, Manchester, M41 6LN.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Gazette filings brought up to date
Date: 31 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 08 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 02 Aug 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Visconti
Termination date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 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: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 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: 10 Oct 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-27
Officer name: Mr Mario Visconti
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: , 8 Mary Street East, Horwich, Bolton, BL6 7JS, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 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: 05 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Incorporation company
Date: 02 Mar 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
147 MERTON ROAD,LONDON,SW19 1ED
Number: | 08263427 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINDMILL ROAD,BRENTFORD,TW8 0PW
Number: | 09052476 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY TRAVEL PROPERTY SERVICES LIMITED
49 LOWICK ROAD,HARROW,HA1 1UW
Number: | 07652431 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 NORTH ROAD,HUDDERSFIELD,HD8 0RU
Number: | 10530712 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HEAME HOUSE BILSTON STREET,DUDLEY,DY3 1JA
Number: | 11155919 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL014691 |
Status: | ACTIVE |
Category: | Limited Partnership |