- Company Overview for ACER AUTOS LIMITED (12278760)
- Filing history for ACER AUTOS LIMITED (12278760)
- People for ACER AUTOS LIMITED (12278760)
- Insolvency for ACER AUTOS LIMITED (12278760)
- More for ACER AUTOS LIMITED (12278760)
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) |
---|---|---|---|
17 May 2023 | AD01 | Registered office address changed from Second Floor, Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN United Kingdom to 1 Kings Avenue London N21 3NA on 17 May 2023 | |
17 May 2023 | LIQ02 | Statement of affairs | |
17 May 2023 | 600 | Appointment of a voluntary liquidator | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
29 Nov 2022 | RP04AP01 | Second filing for the appointment of Ms Pauline Shearman as a director | |
25 Nov 2022 | TM01 | Termination of appointment of Owen Acer Edwards as a director on 1 November 2022 | |
25 Nov 2022 | AP01 |
Appointment of Ms Pauline Shearman as a director on 1 November 2022
|
|
17 Oct 2022 | TM01 | Termination of appointment of Rodney Brian Edwards as a director on 1 November 2021 | |
13 Oct 2022 | TM01 | Termination of appointment of Emma Louise Edwards as a director on 1 November 2021 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
25 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Owen Acer Edwards on 8 July 2021 | |
08 Jul 2021 | PSC04 | Change of details for Mr Owen Acer Edwards as a person with significant control on 8 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN England to Second Floor, Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN on 8 July 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
16 Jan 2020 | AP01 | Appointment of Mr Rodney Brian Edwards as a director on 15 January 2020 | |
20 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2019 | TM01 | Termination of appointment of Rodney Brian Edwards as a director on 22 November 2019 | |
24 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-24
|