Accessible Transport Group Contract Services Limited

DataGardener
dissolved
Unknown

Accessible Transport Group Contract Services Limited

08339288Private Ltd By Guarantee W/O Share Cap

4B Cornerblock, 2 Cornwall Street, Birmingham, B32DX
Incorporated

21/12/2012

Company Age

13 years

Directors

4

Employees

SIC Code

49319

Risk

not scored

Company Overview

Registration, classification & business activity

Accessible Transport Group Contract Services Limited (08339288) is a private ltd by guarantee w/o share cap incorporated on 21/12/2012 (13 years old) and registered in birmingham, B32DX. The company operates under SIC code 49319 - other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Private Ltd By Guarantee W/O Share Cap
SIC: 49319
Unknown
Incorporated 21/12/2012
B32DX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:20-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-04-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-10-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:20-06-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:07-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2016
Resolution
Category:Resolution
Date:08-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:25-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2015
Auditors Resignation Company
Category:Auditors
Date:28-05-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:22-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-09-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2013
Incorporation Company
Category:Incorporation
Date:21-12-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date21/06/2019
Filing Date08/12/2017
Latest Accounts31/03/2017

Trading Addresses

4B Cornerblock, 2 Cornwall Street, Birmingham, B3 2Dx, B32DXRegistered

Contact

4B Cornerblock, 2 Cornwall Street, Birmingham, B32DX