Advanced company searchLink opens in new window

ACCELERISE IT LIMITED

Company number 04789184

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2015 4.68 Liquidators' statement of receipts and payments to 27 August 2015
03 Nov 2014 AD01 Registered office address changed from Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrook Parva Lutterworth Leicestershire LE17 5FB on 3 November 2014
09 Oct 2014 4.68 Liquidators' statement of receipts and payments to 27 August 2014
17 Sep 2013 AD01 Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 17 September 2013
04 Sep 2013 4.20 Statement of affairs with form 4.19
04 Sep 2013 600 Appointment of a voluntary liquidator
04 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
18 Jun 2013 AD01 Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 18 June 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Mar 2012 AD01 Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 6 March 2012
09 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Vicky Louise Backhouse on 1 October 2009
01 Jun 2010 CH01 Director's details changed for Dudley Brian Backhouse on 1 October 2009
18 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
10 Jun 2009 363a Return made up to 27/05/09; full list of members
13 Aug 2008 363a Return made up to 27/05/08; full list of members
12 Aug 2008 288c Director and secretary's change of particulars / dudley backhouse / 27/05/2008
12 Aug 2008 288c Director's change of particulars / vicky backhouse / 27/05/2008