ACCESS TALENT LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.09498930
CategoryPrivate Limited Company
Incorporated19 Mar 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years9 months, 28 days

SUMMARY

ACCESS TALENT LIMITED is an dissolved private limited company with number 09498930. It was incorporated 9 years, 2 months, 3 days ago, on 19 March 2015 and it was dissolved 9 months, 28 days ago, on 25 July 2023. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2022

Action Date: 14 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: 3 Innovate Mews Lake View Drive Annesley Nottingham NG15 0EA England

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Andrew George Buxton

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew George Buxton

Cessation date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY

New address: 3 Innovate Mews Lake View Drive Annesley Nottingham NG15 0EA

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-03-19

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-03-19

Documents

View document PDF

Incorporation company

Date: 19 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIS POWER LIMITED

30 CAMP ROAD,FARNBOROUGH,GU14 6EW

Number:07968121
Status:ACTIVE
Category:Private Limited Company

C&O INNOV8 CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11496452
Status:ACTIVE
Category:Private Limited Company

HAP DEVELOPMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11614298
Status:ACTIVE
Category:Private Limited Company

MOUNTSTUART ACADEMY LTD

94 APPLETON ROAD,OXFORD,OX2 9QH

Number:11884998
Status:ACTIVE
Category:Private Limited Company

SHELF 12 LIMITED

29 COCHRANE STREET,GLASGOW,G1 1HL

Number:SC335248
Status:ACTIVE
Category:Private Limited Company

SLAV T TRANSPORT LTD

4 THE DOWNS,FELIXSTOWE,IP11 2FG

Number:10701280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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