Advanced company searchLink opens in new window

ACE MOTORS (UK) LTD

Company number 07378990

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2015 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Jun 2012 AD01 Registered office address changed from 59 Beech Crescent Kidlington Oxfordshire OX5 1DP United Kingdom on 12 June 2012
11 Jun 2012 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
18 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 May 2011 TM01 Termination of appointment of Paulo Pereira as a director
17 Mar 2011 AP01 Appointment of Mr Paulo Alexandre Marques Pereira as a director
15 Nov 2010 AD01 Registered office address changed from Storage King 1 Bobby Fryer Close Cowley Oxford OX4 6ZN United Kingdom on 15 November 2010
11 Nov 2010 AD01 Registered office address changed from 486 Cheetham Hill Road Manchester M8 9JW United Kingdom on 11 November 2010
11 Nov 2010 TM01 Termination of appointment of Razzaq Ehsan as a director
11 Nov 2010 AP01 Appointment of Mr Carlos Lopes Pestana as a director