About

Registered Number: 04466991
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 5 Glenwater Close, Axmouth, Devon, EX12 4BT

 

Having been setup in 2002, Accounting Concepts (Bristol) Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Dissolved". Hipkin, Geoffrey Peter John is listed as a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIPKIN, Geoffrey Peter John 21 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 09 August 2018
PSC07 - N/A 30 July 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AA - Annual Accounts 17 July 2017
AR01 - Annual Return 31 July 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 July 2015
AAMD - Amended Accounts 30 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 July 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AD01 - Change of registered office address 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 03 July 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 21 July 2003
225 - Change of Accounting Reference Date 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
287 - Change in situation or address of Registered Office 26 June 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.