Advanced company searchLink opens in new window

ACRE 1201 LIMITED

Company number 10547988

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
04 Apr 2019 TM01 Termination of appointment of Nichola Andrea Hill as a director on 31 March 2019
04 Apr 2019 TM01 Termination of appointment of Neil Alastair Ashton as a director on 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
22 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
03 Aug 2018 CH01 Director's details changed for Craig Michael Treharne on 22 May 2018
06 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with updates
18 Dec 2017 PSC01 Notification of Neil Ashton as a person with significant control on 5 January 2017
18 Dec 2017 PSC04 Change of details for Nichola Andrea Hill as a person with significant control on 5 January 2017
11 Dec 2017 PSC04 Change of details for Nichola Andrea Hill as a person with significant control on 1 July 2017
11 Dec 2017 CH01 Director's details changed for Nichola Andrea Hill on 1 July 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 25/01/2017
15 Feb 2017 SH02 Sub-division of shares on 25 January 2017
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2
26 Jan 2017 AP01 Appointment of Mr Neil Alastair Ashton as a director on 5 January 2017
26 Jan 2017 AP01 Appointment of Craig Michael Treharne as a director on 5 January 2017
05 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-05
  • GBP 1