DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL Scotland on Wed, 29th Jul 2020 to 42 Stirling Street Denny FK6 6DJ
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Mar 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 1st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Mar 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 17th, July 2019
| resolution
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 16th, July 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Davidson Sharp & Co Lennox House, Lennox Road Cumbernauld Glasgow G67 1LL United Kingdom on Tue, 29th May 2018 to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 20th, March 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ace exhaust & tyre services LTDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|