Advanced company searchLink opens in new window

ACRE 1147 LIMITED

Company number 06795001

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)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2012 AD01 Registered office address changed from 4 Jardine House Harrovian Business Village Harrow Middlesex HA9 0YP on 6 June 2012
06 Jun 2012 CH01 Director's details changed for Mr Sailesh Ranchhoddas Sejpal on 17 April 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 CERTNM Company name changed fuel stops LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-18
30 Nov 2011 CONNOT Change of name notice
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 AA Accounts for a dormant company made up to 31 August 2010
26 Apr 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
23 Jun 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
25 May 2010 AA Accounts for a dormant company made up to 31 August 2009
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2009 225 Accounting reference date shortened from 31/01/2010 to 31/08/2009
31 Mar 2009 287 Registered office changed on 31/03/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ
31 Mar 2009 288b Appointment Terminated Director john baddeley
31 Mar 2009 288a Director appointed sailesh ranchhoddas sejpal
27 Mar 2009 CERTNM Company name changed wakeco (392) LIMITED\certificate issued on 31/03/09
19 Jan 2009 NEWINC Incorporation