Advanced company searchLink opens in new window

ACE DRAINS LIMITED

Company number NI635449

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)
11 Apr 2024 2.31B(NI) Notice of extension of period of Administration
24 Jan 2024 2.24B(NI) Administrator's progress report to 21 December 2023
27 Jul 2023 2.24B(NI) Administrator's progress report to 21 June 2023
30 May 2023 1.4(NI) Notice of completion of voluntary arrangement
02 Mar 2023 2.24B(NI) Administrator's progress report to 21 December 2022
16 Feb 2023 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
24 Jan 2023 2.24B(NI) Administrator's progress report to 21 December 2022
17 Jan 2023 MR04 Satisfaction of charge NI6354490001 in full
30 Dec 2022 LIQ MISC OC(NI) Court order INSOLVENCY:Block Transfer Court Order
23 Aug 2022 2.17B(NI) Statement of administrator's proposal
14 Jul 2022 AD01 Registered office address changed from 43 Seymour Street Lisburn BT27 4SY Northern Ireland to Pjg Recovery (Ni) Limited 9 Gibson's Lane Newtownards County Down BT23 4LJ on 14 July 2022
06 Jul 2022 2.12B(NI) Appointment of an administrator
18 Feb 2022 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 16 December 2020 with updates
25 Feb 2021 PSC04 Change of details for Mr Morgan Crone as a person with significant control on 24 March 2020
25 Feb 2021 PSC01 Notification of Martin Cleland as a person with significant control on 17 March 2020
25 Feb 2021 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
21 Sep 2020 TM01 Termination of appointment of Morgan Crone as a director on 21 September 2020
10 Jun 2020 AP01 Appointment of Mr Martin James Cleland as a director on 10 June 2020
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
25 Mar 2020 SH08 Change of share class name or designation
03 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019