Advanced company searchLink opens in new window

ACL RENTALS LIMITED

Company number 07650518

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)
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
  • GBP 2
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
  • GBP 2
27 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26TH January 2023 under section 1088 of the Companies Act 2006