Advanced company searchLink opens in new window

ACE HIRE LTD

Company number 05525488

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100