Advanced company searchLink opens in new window

ACE MOTORS (SOUTH ELMSALL) LIMITED

Company number 02887491

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)
18 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 45,001
05 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 May 2015 AA Total exemption small company accounts made up to 31 January 2014
20 Apr 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 45,001
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 45,001
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
13 Feb 2013 TM01 Termination of appointment of Brenda Wilkinson as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Stanley Wilkinson on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Alan Wilkinson on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Brenda Wilkinson on 25 February 2010
06 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
04 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
04 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
19 Feb 2009 363a Return made up to 13/01/09; full list of members