Advanced company searchLink opens in new window

ACCESS 2 FUNDING SPECIALISTS LIMITED

Company number 09194063

Filter by category

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)
17 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2023 AM23 Notice of move from Administration to Dissolution
16 Jun 2023 AM10 Administrator's progress report
28 Dec 2022 AM10 Administrator's progress report
22 Dec 2022 AM19 Notice of extension of period of Administration
25 Aug 2022 AM02 Statement of affairs with form AM02SOA
27 Jun 2022 AM06 Notice of deemed approval of proposals
09 Jun 2022 AD01 Registered office address changed from Unit 8 Woodside Business Park Shore Road Birkenhead Wirral CH41 1EL England to C/O Frp Advisory Trading Ltd,4th Floor Abbey House Booth Street Manchester M2 4AB on 9 June 2022
09 Jun 2022 AM03 Statement of administrator's proposal
08 Jun 2022 AM01 Appointment of an administrator
22 Apr 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
22 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2020
21 Mar 2022 TM01 Termination of appointment of Yvonne Cooper as a director on 21 March 2022
18 Dec 2021 AA01 Current accounting period shortened from 31 March 2021 to 30 June 2020
10 Dec 2021 MR01 Registration of charge 091940630002, created on 25 November 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
11 Jun 2021 SH08 Change of share class name or designation
11 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2021 SH05 Statement of capital on 21 May 2021
  • GBP 48
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 21 May 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 80
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
15 Jan 2021 SH08 Change of share class name or designation
15 Jan 2021 MA Memorandum and Articles of Association
15 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association