About

Registered Number: 04435995
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2014 (9 years and 4 months ago)
Registered Address: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

 

Having been setup in 2002, Accolade Construction Ltd are based in Ringwood. We don't know the number of employees at the organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WYATT MAY, Janet Elizabeth 20 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2014
4.68 - Liquidator's statement of receipts and payments 15 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2014
4.68 - Liquidator's statement of receipts and payments 29 July 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 31 July 2012
AD01 - Change of registered office address 06 July 2012
4.68 - Liquidator's statement of receipts and payments 23 January 2012
4.68 - Liquidator's statement of receipts and payments 20 July 2011
4.68 - Liquidator's statement of receipts and payments 28 January 2011
AD01 - Change of registered office address 05 November 2010
4.68 - Liquidator's statement of receipts and payments 28 July 2010
RESOLUTIONS - N/A 22 July 2009
4.20 - N/A 22 July 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2009
287 - Change in situation or address of Registered Office 26 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 10 May 2006
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 17 May 2005
225 - Change of Accounting Reference Date 17 March 2005
363a - Annual Return 03 June 2004
AA - Annual Accounts 13 March 2004
363a - Annual Return 12 July 2003
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.