ACCUEIL CONTRACT BUILD LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved following liquidation

View Document

27/02/2427 February 2024 Final Gazette dissolved following liquidation

View Document

27/11/2327 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-05-10

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Statement of affairs

View Document

19/05/2219 May 2022 Appointment of a voluntary liquidator

View Document

19/05/2219 May 2022 Registered office address changed from Eco Business Centre Charlotte Avenue Elmsbrook Bicester OX27 8BL England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2022-05-19

View Document

19/05/2219 May 2022 Resolutions

View Document

29/07/2129 July 2021 Cessation of Rachel Payne as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Cessation of David Alan Buckingham as a person with significant control on 2021-07-29

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL PAYNE

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKINGHAM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 49 BLOXHAM MILL BARFORD ROAD BLOXHAM BANBURY OXON OX15 4FF ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCKINGHAM / 29/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAYNE / 29/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL PAYNE / 29/05/2019

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 REGISTERED OFFICE CHANGED ON 29/09/2018 FROM AGRICOLA COURT GRANGE MEWS BUSINESS CENTRE STATION ROAD BICESTER OX26 5EE UNITED KINGDOM

View Document

04/08/184 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BUCKINGHAM

View Document

04/08/184 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PAYNE

View Document

04/08/184 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL PAYNE

View Document

02/08/182 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAYNE / 01/07/2018

View Document

22/07/1822 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAYNE / 01/07/2018

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company