ACCESS COMMERCIAL INVESTORS 4 PLC: Filings
Overview
| Company Name | ACCESS COMMERCIAL INVESTORS 4 PLC |
|---|---|
| Company Status | In Administration |
| Legal Form | Public limited company |
| Company Number | 10620505 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ACCESS COMMERCIAL INVESTORS 4 PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 18 pages | AM10 | ||
Administrator's progress report | 17 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 17 pages | AM10 | ||
Administrator's progress report | 17 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 17 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 17 pages | AM10 | ||
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Aug 14, 2023 | 2 pages | AD01 | ||
Termination of appointment of Alexander Marcus Redden as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Statement of administrator's proposal | 33 pages | AM03 | ||
Administrator's progress report | 19 pages | AM10 | ||
Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 23, 2022 | 2 pages | AD01 | ||
Notice of deemed approval of proposals | 33 pages | AM06 | ||
Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 156 Great Charles Street Queensway Birmingham B3 3HN on Aug 09, 2022 | 2 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Nicholas Robert King as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicholas King as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen Alistair Thomson as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alexander Marcus Redden as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0