- Company Overview for ACCELERISE IT LIMITED (04789184)
- Filing history for ACCELERISE IT LIMITED (04789184)
- People for ACCELERISE IT LIMITED (04789184)
- Insolvency for ACCELERISE IT LIMITED (04789184)
- More for ACCELERISE IT LIMITED (04789184)
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
|
|
18 Jun 2013 | AR01 |
Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-18
|
|
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 |