ASSOCIATED ACCESS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED ACCESS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04112221

Incorporation date

22/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor Central Llp St James Court, St James Parade, Bristol BS1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2000)
dot icon27/12/2022
Final Gazette dissolved following liquidation
dot icon27/09/2022
Return of final meeting in a members' voluntary winding up
dot icon09/08/2022
Appointment of a voluntary liquidator
dot icon09/08/2022
Removal of liquidator by court order
dot icon03/11/2021
Registered office address changed from Suite 1, Liberty House South Liberty Lane Bristol BS3 2st to C/O Begbies Traynor Central Llp St James Court St James Parade Bristol BS1 3LH on 2021-11-03
dot icon03/11/2021
Declaration of solvency
dot icon03/11/2021
Appointment of a voluntary liquidator
dot icon03/11/2021
Resolutions
dot icon13/10/2021
Satisfaction of charge 1 in full
dot icon13/10/2021
Satisfaction of charge 2 in full
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/06/2019
Change of details for Mr James Philip Cottrell as a person with significant control on 2019-06-11
dot icon11/06/2019
Director's details changed for Mr James Philip Cottrell on 2019-06-11
dot icon05/02/2019
Confirmation statement made on 2019-01-04 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2016-04-30
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon08/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon06/08/2012
Total exemption full accounts made up to 2012-04-30
dot icon10/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Paul Anthony Cockram on 2008-04-22
dot icon23/11/2010
Secretary's details changed for Mr Paul Anthony Cockram on 2008-04-22
dot icon28/07/2010
Total exemption full accounts made up to 2010-04-30
dot icon21/07/2010
Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2010-07-21
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon26/11/2009
Director's details changed for Paul Anthony Cockram on 2009-11-22
dot icon26/11/2009
Director's details changed for James Philip Cottrell on 2009-11-22
dot icon07/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon26/11/2008
Return made up to 22/11/08; full list of members
dot icon11/08/2008
Total exemption full accounts made up to 2008-04-30
dot icon23/11/2007
Return made up to 22/11/07; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/01/2007
Return made up to 22/11/06; full list of members
dot icon18/09/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Secretary resigned;director resigned
dot icon14/07/2006
New secretary appointed
dot icon23/06/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/06/2006
New secretary appointed;new director appointed
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Secretary resigned;director resigned
dot icon14/12/2005
Return made up to 22/11/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon30/12/2004
Director's particulars changed
dot icon30/12/2004
Return made up to 22/11/04; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/10/2004
Registered office changed on 13/10/04 from: 190 cheltenham road redland bristol BS6 5RB
dot icon19/11/2003
Return made up to 22/11/03; full list of members
dot icon09/09/2003
Accounts for a small company made up to 2003-04-30
dot icon08/05/2003
Registered office changed on 08/05/03 from: 33 wine street bristol BS1 2BQ
dot icon09/12/2002
Return made up to 22/11/02; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/12/2001
Return made up to 22/11/01; full list of members
dot icon12/09/2001
Particulars of mortgage/charge
dot icon29/06/2001
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon04/06/2001
Ad 22/11/00--------- £ si 14999@1=14999 £ ic 1/15000
dot icon21/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon14/02/2001
Certificate of change of name
dot icon13/02/2001
Particulars of mortgage/charge
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New secretary appointed;new director appointed
dot icon07/12/2000
Registered office changed on 07/12/00 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon22/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
22/11/2000 - 22/11/2000
3976
BOURSE NOMINEES LIMITED
Nominee Director
22/11/2000 - 22/11/2000
1082
Tyler, Robert Charles
Director
22/11/2000 - 21/02/2006
9
Roberts, George William
Director
22/11/2000 - 21/02/2006
4
Mr James Philip Cottrell
Director
12/04/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSOCIATED ACCESS EQUIPMENT LIMITED

ASSOCIATED ACCESS EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 22/11/2000 with the registered office located at C/O Begbies Traynor Central Llp St James Court, St James Parade, Bristol BS1 3LH. There are currently 3 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 ASSOCIATED ACCESS EQUIPMENT LIMITED?

toggle

ASSOCIATED ACCESS EQUIPMENT LIMITED is currently Dissolved. It was registered on 22/11/2000 and dissolved on 27/12/2022.

Where is ASSOCIATED ACCESS EQUIPMENT LIMITED located?

toggle

ASSOCIATED ACCESS EQUIPMENT LIMITED is registered at C/O Begbies Traynor Central Llp St James Court, St James Parade, Bristol BS1 3LH.

What does ASSOCIATED ACCESS EQUIPMENT LIMITED do?

toggle

ASSOCIATED ACCESS EQUIPMENT LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for ASSOCIATED ACCESS EQUIPMENT LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved following liquidation.