Advanced company searchLink opens in new window

ACS AGRI/PLANT HIRE LTD

Company number 11687840

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)
19 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2021 DS01 Application to strike the company off the register
05 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 30 November 2020
08 Mar 2021 PSC01 Notification of Alan John Turner as a person with significant control on 12 February 2021
02 Mar 2021 PSC07 Cessation of Alan John Turner as a person with significant control on 14 February 2021
02 Mar 2021 TM01 Termination of appointment of Alan John Turner as a director on 14 February 2021
05 Nov 2020 AD01 Registered office address changed from Oxleaze Stables Oxleaze Farm Filkins Lechlade Gloucestershire GL7 3RB England to 5 5 Groves Place Fairford Glos GL7 4BJ on 5 November 2020
25 Jun 2020 AD01 Registered office address changed from 5 Grove Place Fairford GL7 4BJ United Kingdom to Oxleaze Stables Oxleaze Farm Filkins Lechlade Gloucestershire GL7 3RB on 25 June 2020
25 Jun 2020 AP01 Appointment of Mr Alan Christopher Sealey as a director on 15 June 2020
04 May 2020 TM01 Termination of appointment of Alan Christopher Sealey as a director on 20 April 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
11 Mar 2020 AA Micro company accounts made up to 30 November 2019
21 Jan 2020 AP01 Appointment of Mr Alan Christopher Sealey as a director on 1 January 2020
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
20 Nov 2019 TM01 Termination of appointment of Alan Christopher Sealey as a director on 1 November 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
13 Dec 2018 AP01 Appointment of Mr Alan Christopher Sealey as a director on 1 December 2018
05 Dec 2018 PSC01 Notification of Alan John Turner as a person with significant control on 1 December 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 PSC07 Cessation of Alan Christopher Sealey as a person with significant control on 28 November 2018
20 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted