Advanced company searchLink opens in new window

ACCELER LTD

Company number 06999065

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)
30 Mar 2024 LIQ10 Removal of liquidator by court order
28 Mar 2024 600 Appointment of a voluntary liquidator
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 23 November 2023
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 23 November 2022
06 Dec 2021 AD01 Registered office address changed from 15 Stonehill Road Headley Down Bordon Hampshire GU35 8JJ to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leics LE17 5FB on 6 December 2021
06 Dec 2021 600 Appointment of a voluntary liquidator
06 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-24
06 Dec 2021 LIQ02 Statement of affairs
03 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
27 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
18 Sep 2015 CH03 Secretary's details changed for Mr. James Cristopher Brian Lay on 12 March 2015