ACE FINISHES LTD

06045035
26 WESTWOODS PARK BASHLEY CROSS ROAD NEW MILTON BH25 5TB

Documents

Documents
Date Category Description Pages
24 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
05 Nov 2018 officers Termination of appointment of director (Gary John Piper) 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 6 Buy now
19 Jun 2017 officers Termination of appointment of director (John Piper) 1 Buy now
19 Jun 2017 officers Termination of appointment of director (John Piper) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Nov 2016 accounts Annual Accounts 7 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 officers Change of particulars for director (Patricia Ann Piper) 2 Buy now
18 Jan 2016 officers Change of particulars for director (John Piper) 2 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 officers Change of particulars for secretary (Patricia Ann Piper) 1 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 officers Change of particulars for director (John Piper) 2 Buy now
20 Jan 2015 officers Change of particulars for director (Patricia Ann Piper) 2 Buy now
13 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 accounts Annual Accounts 3 Buy now
11 Feb 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
14 Dec 2012 accounts Annual Accounts 7 Buy now
24 Jan 2012 annual-return Annual Return 6 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
23 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
19 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2011 accounts Annual Accounts 4 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Patricia Ann Piper) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Gary John Piper) 2 Buy now
02 Feb 2010 officers Change of particulars for director (John Piper) 2 Buy now
02 Feb 2010 officers Change of particulars for secretary (Patricia Ann Piper) 1 Buy now
22 Oct 2009 accounts Annual Accounts 2 Buy now
21 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 May 2009 accounts Annual Accounts 1 Buy now
20 May 2009 annual-return Return made up to 08/01/09; full list of members 7 Buy now
07 Apr 2008 annual-return Return made up to 08/01/08; full list of members 7 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 address Registered office changed on 24/01/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT 1 Buy now
24 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2007 capital Ad 08/01/07--------- £ si 149@1=149 £ ic 1/150 2 Buy now
08 Jan 2007 incorporation Incorporation Company 18 Buy now