ACCEPTANCE FULFILLED LIMITED

Register to unlock more data on OkredoRegister

ACCEPTANCE FULFILLED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538590

Incorporation date

31/03/1998

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

413 Cutler Heights Lane, Bradford, West Yorkshire BD4 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon27/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2012
First Gazette notice for voluntary strike-off
dot icon02/05/2012
Application to strike the company off the register
dot icon30/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon18/05/2011
Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 2011-05-19
dot icon10/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/06/2010
Termination of appointment of Anne Frost as a director
dot icon22/06/2010
Termination of appointment of Anne Frost as a secretary
dot icon22/06/2010
Termination of appointment of Robert Frost as a director
dot icon22/06/2010
Appointment of Julie Anne Gray as a director
dot icon22/06/2010
Appointment of Julie Anne Gray as a secretary
dot icon22/06/2010
Appointment of Mark Anthony Allen as a director
dot icon22/06/2010
Appointment of Stephen Robert Frost as a director
dot icon22/06/2010
Resolutions
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Director's details changed for Robert Peter Frost on 2010-03-31
dot icon06/04/2010
Director's details changed for Anne Frost on 2010-03-31
dot icon08/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/04/2009
Return made up to 01/04/09; full list of members
dot icon05/04/2009
Location of register of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon18/06/2008
Registered office changed on 19/06/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB
dot icon09/04/2008
Return made up to 01/04/08; full list of members
dot icon02/01/2008
Accounts for a small company made up to 2007-10-31
dot icon09/04/2007
Return made up to 01/04/07; full list of members
dot icon09/04/2007
Location of register of members
dot icon19/01/2007
Accounts for a small company made up to 2006-10-31
dot icon27/09/2006
Registered office changed on 28/09/06 from: north lane house 9(b) north lane headingley leeds west yorkshire LS6 3HG
dot icon02/04/2006
Return made up to 01/04/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-10-31
dot icon17/04/2005
Return made up to 01/04/05; full list of members
dot icon17/04/2005
Location of register of members address changed
dot icon05/01/2005
Accounts for a small company made up to 2004-10-31
dot icon20/04/2004
Return made up to 01/04/04; full list of members
dot icon30/12/2003
Accounts for a small company made up to 2003-10-31
dot icon25/03/2003
Return made up to 01/04/03; full list of members
dot icon22/12/2002
Accounts for a small company made up to 2002-10-31
dot icon28/04/2002
Return made up to 01/04/02; full list of members
dot icon28/04/2002
Secretary's particulars changed;director's particulars changed
dot icon17/01/2002
Full accounts made up to 2001-10-31
dot icon04/04/2001
Return made up to 01/04/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-10-31
dot icon15/04/2000
Return made up to 01/04/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-10-31
dot icon19/09/1999
Accounts for a small company made up to 1998-10-31
dot icon01/04/1999
Return made up to 01/04/99; full list of members
dot icon07/12/1998
Declaration of satisfaction of mortgage/charge
dot icon31/05/1998
Accounting reference date shortened from 30/04/99 to 05/11/98
dot icon31/05/1998
Ad 20/05/98--------- £ si 998@1=998 £ ic 2/1000
dot icon21/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Registered office changed on 22/04/98 from: temple house 20 holywell row london EC2A 4JB
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Nc inc already adjusted 11/04/98
dot icon21/04/1998
Resolutions
dot icon31/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
31/03/1998 - 10/04/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
31/03/1998 - 10/04/1998
3399
Frost, Robert Peter
Director
10/04/1998 - 14/06/2010
2
Frost, Anne
Director
10/04/1998 - 14/06/2010
1
Allen, Mark Anthony
Director
14/06/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCEPTANCE FULFILLED LIMITED

ACCEPTANCE FULFILLED LIMITED is an(a) Dissolved company incorporated on 31/03/1998 with the registered office located at 413 Cutler Heights Lane, Bradford, West Yorkshire BD4 9JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCEPTANCE FULFILLED LIMITED?

toggle

ACCEPTANCE FULFILLED LIMITED is currently Dissolved. It was registered on 31/03/1998 and dissolved on 27/08/2012.

Where is ACCEPTANCE FULFILLED LIMITED located?

toggle

ACCEPTANCE FULFILLED LIMITED is registered at 413 Cutler Heights Lane, Bradford, West Yorkshire BD4 9JL.

What is the latest filing for ACCEPTANCE FULFILLED LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved via voluntary strike-off.