Accordial Wall Systems Limited

DataGardener
dissolved
Unknown

Accordial Wall Systems Limited

02286532Private Limited With Share Capital

1 Radian Court, Knowlhill, Milton Keynes, MK58PJ
Incorporated

12/08/1988

Company Age

37 years

Directors

4

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Accordial Wall Systems Limited (02286532) is a private limited with share capital incorporated on 12/08/1988 (37 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

As a pioneer and global market leader of acoustic movable walls and sliding folding partitions, we have over 27 years establishing our brand as "a symbol of excellence" in the uk construction industry.we offer these areas of expertise to our esteemed customers:flexible managementturnkey solutionsbes...

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 12/08/1988
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2024
Liquidation Voluntary Removal Liquidator
Category:Insolvency
Date:07-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:22-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-08-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-08-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:30-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Change Sail Address Company With Old Address
Category:Address
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:13-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2012
Termination Director Company With Name
Category:Officers
Date:16-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2010
Change Of Name Notice
Category:Change Of Name
Date:21-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-09-2010
Move Registers To Sail Company
Category:Address
Date:15-09-2010
Change Sail Address Company
Category:Address
Date:15-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2010
Termination Director Company With Name
Category:Officers
Date:24-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2009
Legacy
Category:Annual Return
Date:09-09-2009
Legacy
Category:Mortgage
Date:29-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2008
Legacy
Category:Mortgage
Date:03-10-2008
Legacy
Category:Annual Return
Date:25-09-2008
Legacy
Category:Officers
Date:11-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2007
Legacy
Category:Annual Return
Date:21-09-2007
Legacy
Category:Address
Date:21-09-2007
Legacy
Category:Officers
Date:30-01-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:30-10-2006
Legacy
Category:Annual Return
Date:28-09-2006
Legacy
Category:Officers
Date:07-06-2006
Legacy
Category:Officers
Date:07-06-2006
Legacy
Category:Annual Return
Date:24-02-2006
Legacy
Category:Address
Date:23-02-2006
Legacy
Category:Officers
Date:10-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2005
Legacy
Category:Capital
Date:19-09-2005
Legacy
Category:Officers
Date:09-08-2005
Legacy
Category:Officers
Date:09-08-2005
Legacy
Category:Officers
Date:20-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2004
Legacy
Category:Annual Return
Date:31-08-2004
Legacy
Category:Officers
Date:04-02-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2003
Legacy
Category:Annual Return
Date:10-09-2003
Legacy
Category:Officers
Date:09-04-2003
Legacy
Category:Officers
Date:28-03-2003
Legacy
Category:Officers
Date:24-03-2003
Legacy
Category:Officers
Date:18-02-2003
Legacy
Category:Officers
Date:18-02-2003
Resolution
Category:Resolution
Date:06-12-2002
Legacy
Category:Capital
Date:06-12-2002

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2016
Filing Date09/09/2015
Latest Accounts31/12/2014

Trading Addresses

1 Radian Court, Knowlhill, Milton Keynes, MK58PJRegistered
Unit 35, Accordial House, The Metro Centre Dwight Road, Watford, Hertfordshire, WD189XN

Contact

01923246600
accordial.co.uk
1 Radian Court, Knowlhill, Milton Keynes, MK58PJ