About

Registered Number: 05697398
Date of Incorporation: 03/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2019 (5 years ago)
Registered Address: Hazlewoods Llp, Staverton, Cheltenham, GL51 0UX

 

Based in Cheltenham, Accessrm Ltd was registered on 03 February 2006, it's status is listed as "Dissolved". We do not know the number of employees at the 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 14 April 2019
LIQ14 - N/A 14 January 2019
LIQ03 - N/A 22 March 2018
4.68 - Liquidator's statement of receipts and payments 31 March 2017
TM01 - Termination of appointment of director 12 October 2016
4.68 - Liquidator's statement of receipts and payments 12 April 2016
AD01 - Change of registered office address 19 February 2015
RESOLUTIONS - N/A 18 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2015
4.20 - N/A 18 February 2015
CERTNM - Change of name certificate 22 October 2014
AA - Annual Accounts 30 September 2014
CERTNM - Change of name certificate 04 April 2014
AD01 - Change of registered office address 28 March 2014
CERTNM - Change of name certificate 24 March 2014
AR01 - Annual Return 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
MR04 - N/A 22 October 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 27 March 2013
AD04 - Change of location of company records to the registered office 27 March 2013
MG01 - Particulars of a mortgage or charge 01 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2012
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 16 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AD04 - Change of location of company records to the registered office 16 April 2012
AR01 - Annual Return 21 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
287 - Change in situation or address of Registered Office 21 August 2009
395 - Particulars of a mortgage or charge 08 August 2009
AA - Annual Accounts 22 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2009
MISC - Miscellaneous document 29 June 2009
AAMD - Amended Accounts 05 May 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
AAMD - Amended Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
363a - Annual Return 11 December 2008
395 - Particulars of a mortgage or charge 10 December 2008
395 - Particulars of a mortgage or charge 22 November 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
225 - Change of Accounting Reference Date 10 September 2008
AA - Annual Accounts 03 February 2008
CERTNM - Change of name certificate 24 September 2007
363s - Annual Return 02 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
RESOLUTIONS - N/A 19 June 2006
123 - Notice of increase in nominal capital 19 June 2006
225 - Change of Accounting Reference Date 19 June 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 October 2012 Fully Satisfied

N/A

Debenture 03 August 2009 Outstanding

N/A

Debenture 14 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.