Advanced company searchLink opens in new window

ACO PLANT HIRE LIMITED

Company number 06232345

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 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
20 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
22 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
27 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
28 Feb 2012 AD01 Registered office address changed from 81 -83 High Street Rayleigh Essex SS6 7EJ on 28 February 2012
18 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
12 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
26 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
11 May 2009 363a Return made up to 01/05/09; full list of members
26 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
14 May 2008 363a Return made up to 01/05/08; full list of members
12 Apr 2008 88(2) Ad 01/05/07-01/05/07\gbp si 9@1=9\gbp ic 1/10\
08 Apr 2008 288a Secretary appointed sandra tracey cox
08 Apr 2008 288a Director appointed andrew cox
12 Nov 2007 288b Secretary resigned
02 May 2007 288b Director resigned
01 May 2007 NEWINC Incorporation