Advanced company searchLink opens in new window

ACE OF SPADES (UK) LIMITED

Company number 06929946

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2018 AD01 Registered office address changed from C/O Co Heaton Accountancy Services Ltd 113 Treen Road, Astley Tyldesley Manchester M29 7HB to 19 Hinds Head Avenue Wrightington Wigan WN6 9RT on 13 July 2018
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
22 Jun 2016 TM02 Termination of appointment of Peter Haslam as a secretary on 1 January 2016
22 Jun 2016 TM02 Termination of appointment of Catherine Sharples as a secretary on 1 January 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
03 Jul 2015 CH01 Director's details changed for Mr Steve Sharples on 1 January 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Aug 2014 AD01 Registered office address changed from C/O Heaton Accountancy Services Limited 13a Dunscar Business Park Blackburn Road Bolton Lancashire BL7 9PQ to 113 Treen Road, Astley Tyldesley Manchester M29 7HB on 1 August 2014
26 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
30 Jul 2012 AD01 Registered office address changed from 13a Dunscar Business Park Blackburn Road Bolton Lancs BL7 9PQ United Kingdom on 30 July 2012
30 Jul 2012 CH01 Director's details changed for Mr Steve Sharples on 10 June 2012
16 May 2012 AAMD Amended accounts made up to 30 June 2011
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Dec 2011 AP01 Appointment of Mr Steve Sharples as a director
05 Dec 2011 TM01 Termination of appointment of Anne Sharples as a director