Advanced company searchLink opens in new window

ACRE 1145 LIMITED

Company number 07613454

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)
18 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
13 May 2014 SH02 Statement of capital on 30 April 2014
  • GBP 120,000
13 May 2014 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
09 May 2014 AD01 Registered office address changed from 9th Floor 125 Shaftesbury Avenue London WC2H 8AD England on 9 May 2014
08 May 2014 4.70 Declaration of solvency
08 May 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
08 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
08 May 2014 600 Appointment of a voluntary liquidator
05 Feb 2014 AA Group of companies' accounts made up to 30 April 2013
24 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
23 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
22 Jun 2012 AUD Auditor's resignation
16 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
07 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
02 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 30 April 2011
11 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Preference share rights 27/04/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 263,214
07 Jun 2011 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 7 June 2011
26 Apr 2011 NEWINC Incorporation