ACRE TRANSPORTATION GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Satisfaction of charge 109343720002 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 109343720004 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 109343720003 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 109343720001 in full

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

08/07/248 July 2024 Registered office address changed from No 1, Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB England to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 2024-07-08

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Notification of Anthony Francis Group Holdings Limited as a person with significant control on 2021-04-01

View Document

17/10/2217 October 2022 Cessation of Codex Services Group Limited as a person with significant control on 2021-04-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Registration of charge 109343720004, created on 2022-01-27

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Certificate of change of name

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/03/191 March 2019 COMPANY NAME CHANGED CDX SECURITY LIMITED CERTIFICATE ISSUED ON 01/03/19

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company