Advanced company searchLink opens in new window

ACES (AIR CONDITIONING & ELECTRICAL SERVICES) LIMITED

Company number 07832433

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
19 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
27 May 2014 AD01 Registered office address changed from 2a Torrington Road Portsmouth Hampshire PO2 0TP on 27 May 2014