Advanced company searchLink opens in new window

ACER AUTOS LIMITED

Company number 12278760

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-03
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29.11.2022.
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-24
  • GBP 100