Advanced company searchLink opens in new window

ACE CLEANING DOMESTIC LIMITED

Company number 06678392

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)
23 Oct 2025 LIQ03 Liquidators' statement of receipts and payments to 20 August 2025
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2024 AD01 Registered office address changed from Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX England to Trusolv Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 28 August 2024
28 Aug 2024 LIQ02 Statement of affairs
28 Aug 2024 600 Appointment of a voluntary liquidator
28 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-21
08 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Dec 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 30 April 2020
06 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
29 Jun 2021 AA01 Current accounting period shortened from 30 September 2020 to 30 April 2020
23 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
09 Feb 2018 CH03 Secretary's details changed for Valerie Patricia Ambler on 9 February 2018
09 Feb 2018 CH01 Director's details changed for Mrs Valerie Patricia Ambler on 9 February 2018
09 Feb 2018 CH03 Secretary's details changed for Valerie Patricia Ambler on 9 February 2018
09 Feb 2018 PSC04 Change of details for Mrs Valerie Patricia Ambler as a person with significant control on 9 February 2018
09 Feb 2018 AD01 Registered office address changed from Unit 38 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ to Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 9 February 2018