- Company Overview for ACES (AIR CONDITIONING & ELECTRICAL SERVICES) LIMITED (07832433)
- Filing history for ACES (AIR CONDITIONING & ELECTRICAL SERVICES) LIMITED (07832433)
- People for ACES (AIR CONDITIONING & ELECTRICAL SERVICES) LIMITED (07832433)
- Insolvency for ACES (AIR CONDITIONING & ELECTRICAL SERVICES) LIMITED (07832433)
- More for ACES (AIR CONDITIONING & ELECTRICAL SERVICES) LIMITED (07832433)
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) |
---|---|---|---|
04 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021 | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2020 | |
03 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2019 | |
19 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2018 | |
22 Dec 2017 | LIQ02 | Statement of affairs | |
17 Nov 2017 | AD01 | Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to 12-14 Carlton Place Southampton SO15 2EA on 17 November 2017 | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | AD01 | Registered office address changed from Aces House 12 Briarfield Gardens Waterlooville Hampshire PO8 9HX England to 12-14 Carlton Place Southampton SO15 2EA on 7 September 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
25 Apr 2016 | AD01 | Registered office address changed from Unit 16 Portsmouth Enterprise Centre Quartremaine Road Portsmouth Hampshire PO3 5QT to Aces House 12 Briarfield Gardens Waterlooville Hampshire PO8 9HX on 25 April 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
19 Nov 2014 | CH01 | Director's details changed for Mr Stuart Neil Burgess on 19 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
27 May 2014 | AD01 | Registered office address changed from 2a Torrington Road Portsmouth Hampshire PO2 0TP on 27 May 2014 |