About

Registered Number: 04148931
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 5 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

Based in South Yorkshire, Accent Commercial Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELDENE, Michael John 26 January 2001 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HAZELDENE, Linda Valerie 26 January 2001 25 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ14 - N/A 30 August 2018
LIQ03 - N/A 11 June 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
4.20 - N/A 27 July 2016
MR04 - N/A 25 July 2016
4.48 - Notice of constitution of liquidation committee 05 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2016
LIQ MISC RES - N/A 03 June 2016
AD01 - Change of registered office address 27 May 2016
F10.2 - N/A 25 April 2016
RESOLUTIONS - N/A 13 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2016
4.20 - N/A 13 April 2016
AR01 - Annual Return 09 November 2015
TM01 - Termination of appointment of director 08 July 2015
MR01 - N/A 28 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 21 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CERTNM - Change of name certificate 10 March 2014
MR04 - N/A 20 November 2013
CH03 - Change of particulars for secretary 09 November 2013
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
RESOLUTIONS - N/A 10 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
SH01 - Return of Allotment of shares 02 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 January 2013
RESOLUTIONS - N/A 11 October 2012
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 03 October 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 28 January 2008
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 20 February 2007
395 - Particulars of a mortgage or charge 12 October 2006
AA - Annual Accounts 04 September 2006
225 - Change of Accounting Reference Date 23 August 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 10 March 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 08 February 2002
288a - Notice of appointment of directors or secretaries 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
287 - Change in situation or address of Registered Office 27 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2015 Fully Satisfied

N/A

Debenture 10 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.