Advanced company searchLink opens in new window

ACCESSIBLE TRANSPORT GROUP CONTRACT SERVICES LIMITED

Company number 08339288

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 1 April 2023
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 1 April 2022
11 Jan 2022 AD01 Registered office address changed from Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 11 January 2022
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
31 Jul 2020 600 Appointment of a voluntary liquidator
31 Jul 2020 LIQ10 Removal of liquidator by court order
30 Apr 2020 600 Appointment of a voluntary liquidator
02 Apr 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Oct 2019 AM10 Administrator's progress report
20 Jun 2019 AM07 Result of meeting of creditors
12 Jun 2019 AM02 Statement of affairs with form AM02SOA
07 Jun 2019 AM03 Statement of administrator's proposal
09 Apr 2019 AD01 Registered office address changed from 80 Park Road Birmingham West Midlands B6 5PL to Duff & Phelps Ltd 35 Newhall Street Birmingham B3 3PU on 9 April 2019
05 Apr 2019 AM01 Appointment of an administrator
21 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
20 Dec 2018 AP01 Appointment of Mrs Jane Alison Robson as a director on 21 October 2018
12 Dec 2018 AP03 Appointment of Ms Deborah Jacqueline Spence as a secretary on 30 November 2018
12 Dec 2018 TM02 Termination of appointment of Alex Clare Mcquinn as a secretary on 30 November 2018
07 Nov 2018 TM01 Termination of appointment of Francis Anthony Green as a director on 5 November 2018
05 Mar 2018 TM01 Termination of appointment of Nicholas Charles Hall-Palmer as a director on 24 January 2018
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
19 Dec 2017 AA Full accounts made up to 31 March 2017