About

Registered Number: 03743082
Date of Incorporation: 29/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2019 (4 years and 9 months ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, B3 2RT

 

Based in Birmingham, Accent Steel Ltd was established in 1999, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2019
LIQ13 - N/A 25 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2018
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 21 November 2018
LIQ01 - N/A 21 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 05 January 2015
MR04 - N/A 30 October 2014
MR04 - N/A 26 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AA - Annual Accounts 31 January 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 10 April 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 29 January 2004
395 - Particulars of a mortgage or charge 17 May 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
363s - Annual Return 29 May 2001
CERTNM - Change of name certificate 15 March 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 20 June 2000
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
287 - Change in situation or address of Registered Office 17 August 1999
MEM/ARTS - N/A 29 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
RESOLUTIONS - N/A 27 July 1999
287 - Change in situation or address of Registered Office 22 July 1999
CERTNM - Change of name certificate 21 July 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2010 Fully Satisfied

N/A

Fixed and floating charge 16 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.