- Company Overview for ACL RENTALS LIMITED (07650518)
- Filing history for ACL RENTALS LIMITED (07650518)
- People for ACL RENTALS LIMITED (07650518)
- Charges for ACL RENTALS LIMITED (07650518)
- More for ACL RENTALS LIMITED (07650518)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2015 | DS01 | Application to strike the company off the register | |
06 Jun 2015 | TM01 | Termination of appointment of Michael Hirst as a director on 1 December 2012 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Ali-Reza Reza Golesorkhi on 8 July 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from C/O Martin Crawley Bartfields Burley House Clarendon Road Leeds LS2 9NF England on 28 November 2013 | |
31 Aug 2013 | MR01 | Registration of charge 076505180001 | |
23 Aug 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
23 Aug 2013 | AD01 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom on 23 August 2013 | |
23 Aug 2013 | TM01 | Termination of appointment of Michael Hirst as a director | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
06 Oct 2011 | AP01 | Appointment of Mr Ali-Reza Golesorkhi as a director | |
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2011
|
|
27 May 2011 | NEWINC |
Incorporation
|