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

Accessible Towing Services Limited

Documents

Total Documents68
Total Pages247

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off
9 October 2012Final Gazette dissolved via voluntary strike-off
26 June 2012First Gazette notice for voluntary strike-off
26 June 2012First Gazette notice for voluntary strike-off
18 June 2012Total exemption small company accounts made up to 31 October 2011
18 June 2012Application to strike the company off the register
18 June 2012Total exemption small company accounts made up to 31 October 2011
18 June 2012Application to strike the company off the register
21 March 2012Compulsory strike-off action has been discontinued
21 March 2012Compulsory strike-off action has been discontinued
20 March 2012Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
20 March 2012Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1
21 February 2012First Gazette notice for compulsory strike-off
21 February 2012First Gazette notice for compulsory strike-off
20 July 2011Total exemption small company accounts made up to 31 October 2010
20 July 2011Total exemption small company accounts made up to 31 October 2010
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
11 May 2010Total exemption small company accounts made up to 31 October 2009
11 May 2010Total exemption small company accounts made up to 31 October 2009
2 February 2010Director's details changed for David Allen on 2 February 2010
2 February 2010Annual return made up to 20 October 2009 with a full list of shareholders
2 February 2010Director's details changed for David Allen on 2 February 2010
2 February 2010Annual return made up to 20 October 2009 with a full list of shareholders
2 February 2010Director's details changed for David Allen on 2 February 2010
23 July 2009Total exemption small company accounts made up to 31 October 2008
23 July 2009Total exemption small company accounts made up to 31 October 2008
19 May 2009Director's change of particulars / david allen / 01/05/2009
19 May 2009Secretary's Change of Particulars / yvonne seddon / 01/05/2009 / HouseName/Number was: , now: 11; Street was: 59 edge fold, plodder lane, now: bramcote avenue; Area was: farnworth, now: the haulgh; Post Code was: BL4 0LW, now: BL2 1LF; Country was: , now: united kingdom
19 May 2009Secretary's change of particulars / yvonne seddon / 01/05/2009
19 May 2009Registered office changed on 19/05/2009 from 59 edge fold, plodder lane farnworth bolton BL4 0LW
19 May 2009Director's Change of Particulars / david allen / 01/05/2009 / HouseName/Number was: , now: 11; Street was: 59 edge fold, plodder lane, now: bramcote avenue; Area was: farnworth, now: the haulgh; Post Code was: BL4 0LW, now: BL2 1LF; Country was: , now: united kingdom
19 May 2009Registered office changed on 19/05/2009 from 59 edge fold, plodder lane farnworth bolton BL4 0LW
19 January 2009Return made up to 20/10/08; full list of members
19 January 2009Return made up to 20/10/08; full list of members
28 August 2008Total exemption small company accounts made up to 31 October 2007
28 August 2008Total exemption small company accounts made up to 31 October 2007
12 December 2007Return made up to 20/10/07; full list of members
12 December 2007Return made up to 20/10/07; full list of members
14 November 2007Registered office changed on 14/11/07 from: 1 glendale drive ladybridge bolton lancs BL3 4PD
14 November 2007Registered office changed on 14/11/07 from: 1 glendale drive ladybridge bolton lancs BL3 4PD
14 November 2007Secretary's particulars changed
14 November 2007Director's particulars changed
14 November 2007Director's particulars changed
14 November 2007Secretary's particulars changed
11 January 2007Return made up to 20/10/06; full list of members
11 January 2007Return made up to 20/10/06; full list of members
10 January 2007Total exemption full accounts made up to 31 October 2006
10 January 2007Total exemption full accounts made up to 31 October 2006
18 July 2006Total exemption full accounts made up to 31 October 2005
18 July 2006Registered office changed on 18/07/06 from: 34 fontwell road, little lever bolton lancashire BL3 1TE
18 July 2006Registered office changed on 18/07/06 from: 34 fontwell road, little lever bolton lancashire BL3 1TE
18 July 2006Total exemption full accounts made up to 31 October 2005
11 November 2005Return made up to 20/10/05; full list of members
11 November 2005Return made up to 20/10/05; full list of members
26 August 2005Total exemption full accounts made up to 31 October 2004
26 August 2005Total exemption full accounts made up to 31 October 2004
27 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 October 2004Return made up to 20/10/04; full list of members
24 October 2003New director appointed
24 October 2003New secretary appointed
24 October 2003New director appointed
24 October 2003New secretary appointed
20 October 2003Director resigned
20 October 2003Incorporation
20 October 2003Secretary resigned
20 October 2003Director resigned
20 October 2003Secretary resigned
Sign up now to grow your client base. Plans & Pricing