Advanced company searchLink opens in new window

ACE COATINGS SOUTH LIMITED

Company number 07085529

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2021 DS01 Application to strike the company off the register
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
03 Jan 2020 AD01 Registered office address changed from Unit 11 Sheddingdean Business Centre Marchants Way Burgess Hill West Sussex RH15 8QY United Kingdom to Unit 12 Mid Sussex Business Park Folders Lane East, Ditchling Burgess Hill West Sussex BN6 8SE on 3 January 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
19 Oct 2018 CH01 Director's details changed for Mr Calum Robert Doig on 18 October 2018
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
20 Apr 2018 AD01 Registered office address changed from 75 Brooklands Haywards Heath West Sussex RH16 4TR to Unit 11 Sheddingdean Business Centre Marchants Way Burgess Hill West Sussex RH15 8QY on 20 April 2018
09 Apr 2018 PSC02 Notification of New Guard Holdings Limited as a person with significant control on 6 April 2018
09 Apr 2018 PSC07 Cessation of Ian Cowen as a person with significant control on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Harvinder Singh as a director on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Suzanne Tracey Cowen as a director on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Simon Geoffrey Newman as a director on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Ian Cowen as a director on 6 April 2018
09 Apr 2018 AP01 Appointment of Mr Calum Robert David Doig as a director on 6 April 2018
09 Apr 2018 AP01 Appointment of Mr Benjamin Paul Cooper as a director on 6 April 2018
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates