- Company Overview for ACE HIRE LTD (05525488)
- Filing history for ACE HIRE LTD (05525488)
- People for ACE HIRE LTD (05525488)
- More for ACE HIRE LTD (05525488)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2020 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 May 2017 | AD01 | Registered office address changed from C/O Zafar Iqbal 656 Attercliffe Road Sheffield S9 3RN to 686 Attercliffe Road Sheffield S9 3RP on 4 May 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Mr Zafar Iqbal on 20 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Zafar Iqbal on 20 April 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
23 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
|
|
09 Oct 2014 | TM01 | Termination of appointment of Mohammed Imran Khan as a director on 1 October 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Rubiha Firdous Khan as a secretary on 1 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 70 Spinneyfield Rotherham South Yorkshire S60 3LZ to C/O Zafar Iqbal 656 Attercliffe Road Sheffield S9 3RN on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Zafar Iqbal as a director on 1 October 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|