Advanced company searchLink opens in new window

ACCELERATE DIRECT LTD

Company number 06602778

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)
24 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 January 2021
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 24 January 2020
28 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 24 January 2019
22 Feb 2018 LIQ02 Statement of affairs
09 Feb 2018 AD01 Registered office address changed from 15 st Agathas Close Wellington Telford Shropshire TF1 3QP to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 February 2018
06 Feb 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-25
20 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Aug 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jul 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mrs Karen Christine Martin on 27 May 2010
12 Jul 2010 CH01 Director's details changed for Mr Francis Martin on 27 May 2010