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