Advanced company searchLink opens in new window

ACE PLASTERING LIMITED

Company number 07452614

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)
15 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 1 September 2022
26 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 January 2022
17 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 September 2021
13 Sep 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 September 2021
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 September 2020
05 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 September 2019
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2018
14 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
22 Sep 2016 AD01 Registered office address changed from C/O South Coast Accountants Ltd Central Office 3 Lorne Park Road Bournemouth BH1 1AH to Langley House Park Road East Finchley London N2 8EY on 22 September 2016
19 Sep 2016 4.20 Statement of affairs with form 4.19
19 Sep 2016 600 Appointment of a voluntary liquidator
19 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
29 Mar 2016 AP01 Appointment of Miss Amy Searle as a director on 1 March 2016
29 Mar 2016 AP01 Appointment of Miss Leanne Ford as a director on 1 March 2016
23 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20
04 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10
11 Dec 2014 CH01 Director's details changed for Ashley Skinner on 1 August 2014
11 Dec 2014 CH01 Director's details changed for Aaran Conroy on 1 August 2014
11 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Feb 2014 AD01 Registered office address changed from C/O South Coast Accountants Ltd Bristol & West House Post Office Road Bournemouth Bh1 1Blbh1 1Bl on 3 February 2014
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10
13 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012