Advanced company searchLink opens in new window

ACCELA LTD

Company number 07081188

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
19 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 19 April 2022
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
11 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 11 August 2021
11 Aug 2021 600 Appointment of a voluntary liquidator
11 Aug 2021 LIQ09 Death of a liquidator
08 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 8 December 2020
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 5 March 2020
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
24 Apr 2018 LIQ01 Declaration of solvency
12 Apr 2018 AD01 Registered office address changed from 35 Ballards Lane Finchley London London N3 1XW to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 12 April 2018
05 Apr 2018 600 Appointment of a voluntary liquidator
05 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-06
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
24 Nov 2016 CH01 Director's details changed for Mr Jorge Garcia Garcia on 1 November 2016
08 Sep 2016 AA01 Previous accounting period shortened from 30 November 2016 to 31 May 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Jan 2016 CH01 Director's details changed for Mr Jorge Garcia Garcia on 25 January 2016
17 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100