Advanced company searchLink opens in new window

ACRE 1171 LIMITED

Company number 03484642

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)
05 May 2015 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2015 2.35B Notice of move from Administration to Dissolution on 23 January 2015
27 Jan 2015 2.24B Administrator's progress report to 11 December 2014
16 Jan 2015 2.24B Administrator's progress report to 11 December 2014
29 Aug 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2014
29 Aug 2014 1.4 Notice of completion of voluntary arrangement
24 Jul 2014 2.23B Result of meeting of creditors
11 Jul 2014 2.16B Statement of affairs with form 2.14B/2.15B
08 Jul 2014 CERTNM Company name changed m h systems LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
08 Jul 2014 CONNOT Change of name notice
27 Jun 2014 2.17B Statement of administrator's proposal
25 Jun 2014 AD01 Registered office address changed from 12 Tonbridge Chambers Pembury Road Tonbridge Kent TN9 2HZ on 25 June 2014
20 Jun 2014 2.12B Appointment of an administrator
23 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 48,111
20 Dec 2013 AAMD Amended accounts made up to 31 March 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2013
09 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
08 Jan 2013 CH03 Secretary's details changed
08 Jan 2013 CH01 Director's details changed for David George Hesketh on 1 January 2012
08 Jan 2013 CH01 Director's details changed for Mr Mark Henry Hesketh on 12 March 2012
08 Jan 2013 CH01 Director's details changed for Sabine Duret on 1 January 2012
07 Jan 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2012
05 Jan 2013 AAMD Amended accounts made up to 31 March 2011
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012