Advanced company searchLink opens in new window

ACE MINIBUSES (UK) LIMITED

Company number 06863883

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
14 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2011 DS01 Application to strike the company off the register
29 Mar 2011 AD01 Registered office address changed from Sportsman Farm St. Michaels Tenterden Kent TN30 6SY on 29 March 2011
08 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
08 Apr 2010 CH01 Director's details changed for Richard John Gunner on 8 April 2010
21 Nov 2009 CERTNM Company name changed bluewater travel (kent) LIMITED\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
21 Nov 2009 CONNOT Change of name notice
19 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-01
06 Apr 2009 288b Appointment terminated secretary elizabeth hogarth
31 Mar 2009 NEWINC Incorporation