Advanced company searchLink opens in new window

AC HIRE LTD

Company number 04393017

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 DS01 Application to strike the company off the register
15 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 100
18 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Nov 2010 AD01 Registered office address changed from Fairways Wyboston Lakes Great North Road Bedford MK44 3BZ United Kingdom on 2 November 2010
27 Jul 2010 AD01 Registered office address changed from The Shrubbery Church Street St. Neots Cambridgeshire PE19 2HT on 27 July 2010
12 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
28 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Mar 2009 363a Return made up to 12/03/09; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Mar 2008 363a Return made up to 12/03/08; full list of members
27 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Mar 2007 363a Return made up to 12/03/07; full list of members
04 Dec 2006 288a New director appointed
04 Dec 2006 288b Director resigned
29 Sep 2006 288c Director's particulars changed
24 May 2006 AA Total exemption small company accounts made up to 31 December 2005
05 Apr 2006 363a Return made up to 12/03/06; full list of members
14 Feb 2006 288c Director's particulars changed
09 Dec 2005 288c Director's particulars changed
09 Dec 2005 288c Secretary's particulars changed