Download leads from Nexok and grow your business. Find out more

Accio Group Of Companies Limited

Documents

Total Documents71
Total Pages386

Filing History

30 November 2016Final Gazette dissolved following liquidation
31 August 2016Return of final meeting in a creditors' voluntary winding up
17 June 2016Notice to Registrar of Companies of Notice of disclaimer
6 October 2015Appointment of a voluntary liquidator
2 October 2015Administrator's progress report to 23 September 2015
23 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation
13 August 2015Result of meeting of creditors
20 July 2015Statement of administrator's proposal
20 July 2015Statement of affairs with form 2.14B
9 June 2015Registered office address changed from The Old Rectory 2 High Street Cottenham Cambridgeshire CB24 8SA to C/O Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ on 9 June 2015
9 June 2015Registered office address changed from The Old Rectory 2 High Street Cottenham Cambridgeshire CB24 8SA to C/O Begbies Traynor 8a Carlton Crescent Southampton SO15 2EZ on 9 June 2015
9 June 2015Appointment of an administrator
11 May 2015Termination of appointment of David Stephen Landry as a secretary on 27 April 2015
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 95
2 September 2014Total exemption full accounts made up to 31 January 2014
25 July 2014Director's details changed for Mr Stephen Peter Casey on 25 July 2014
25 July 2014Registered office address changed from The Old Grain Barn Bramley Close Cottenham Cambridgeshire CB24 8AE United Kingdom to The Old Rectory 2 High Street Cottenham Cambridgeshire CB24 8SA on 25 July 2014
25 July 2014Director's details changed for Emily Jane Casey on 25 July 2014
11 July 2014Termination of appointment of Lawrence Hoskins as a director
7 May 2014Company name changed accio marquee & event company LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-16
7 May 2014Change of name notice
4 December 2013Total exemption full accounts made up to 31 January 2013
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 95
25 October 2012Current accounting period extended from 31 October 2012 to 31 January 2013
13 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
3 August 2012Full accounts made up to 31 October 2011
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
3 August 2011Full accounts made up to 31 October 2010
15 September 2010Registered office address changed from the Old Grain Barn Bramley Close Cottenham Cambridge CB4 8AE on 15 September 2010
15 September 2010Register inspection address has been changed
15 September 2010Register(s) moved to registered inspection location
15 September 2010Annual return made up to 21 August 2010 with a full list of shareholders
15 September 2010Director's details changed for Lawrence Oliver Hoskins on 21 August 2010
15 September 2010Director's details changed for Stephen Peter Casey on 21 August 2010
6 August 2010Total exemption small company accounts made up to 31 October 2009
22 October 2009Ad 20/09/09\gbp si 94@1=94\gbp ic 95/189\
20 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £94
15 October 2009Ad 20/09/09\gbp si 94@1=94\gbp ic 1/95\
10 September 2009Secretary's change of particulars / david landry / 21/08/2009
10 September 2009Return made up to 21/08/09; full list of members
10 September 2009Director's change of particulars / emily casey / 21/08/2009
10 September 2009Director's change of particulars / stephen casey / 21/08/2009
27 August 2009Total exemption small company accounts made up to 31 October 2008
12 September 2008Total exemption small company accounts made up to 31 October 2007
9 September 2008Return made up to 21/08/08; full list of members
23 July 2008Secretary's change of particulars / david landry / 01/03/2008
6 September 2007Total exemption small company accounts made up to 31 October 2006
21 August 2007Return made up to 21/08/07; full list of members
6 September 2006Return made up to 21/08/06; full list of members
4 September 2006Total exemption small company accounts made up to 31 October 2005
21 September 2005Return made up to 21/08/05; full list of members
26 August 2005Total exemption small company accounts made up to 31 October 2004
8 April 2005Particulars of mortgage/charge
9 February 2005Location of register of directors' interests
8 February 2005Return made up to 21/08/04; full list of members
8 February 2005Location of register of members
6 September 2004Total exemption small company accounts made up to 31 October 2003
9 June 2004Amending form 882R
4 June 2004Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/04
24 June 2003Total exemption small company accounts made up to 31 October 2002
10 June 2003Director's particulars changed
10 June 2003Director's particulars changed
8 May 2003Accounting reference date extended from 31/08/02 to 31/10/02
15 January 2003Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 April 2002New director appointed
30 April 2002New director appointed
30 April 2002Secretary resigned
30 April 2002New secretary appointed
11 February 2002Ad 21/08/01--------- £ si 1@1=1 £ ic 1/2
4 September 2001Secretary resigned
21 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing