Advanced company searchLink opens in new window

ACRE 1150 LIMITED

Company number 08139959

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 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Jan 2015 CH01 Director's details changed for Mr Nicholas Giles Hobday on 1 December 2014
28 Jan 2015 CH01 Director's details changed for Mrs Tessa Mary Darby on 1 December 2014
12 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2014 AA Accounts for a dormant company made up to 31 August 2013
15 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2014 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
15 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 August 2013
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2013 CH01 Director's details changed for Nicholas Giles Hobday on 3 April 2013
09 Apr 2013 CH01 Director's details changed for Mrs Tessa Mary Darby on 3 April 2013
12 Jul 2012 NEWINC Incorporation