Advanced company searchLink opens in new window

ACE ALUMINIUM & ARCHITECTURAL SERVICES LTD

Company number 07811993

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)
30 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
08 Dec 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Oct 2022 AD01 Registered office address changed from Unit 3 Wilfred Whitfield Way Middlesbrough TS2 1EN England to C/O Kbl Advisory Limited, Stamford House Northenden Road Sale Cheshire M33 2DH on 3 October 2022
03 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-27
03 Oct 2022 LIQ02 Statement of affairs
12 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from C/O Carliv Accountancy Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY England to Unit 3 Wilfred Whitfield Way Middlesbrough TS2 1EN on 28 January 2022
23 Dec 2021 MR01 Registration of charge 078119930005, created on 22 December 2021
10 Dec 2021 MR04 Satisfaction of charge 078119930002 in full
27 May 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
22 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 May 2019 MR01 Registration of charge 078119930003, created on 30 April 2019
08 May 2019 MR01 Registration of charge 078119930004, created on 30 April 2019
03 May 2019 MR04 Satisfaction of charge 078119930001 in full
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
08 Apr 2019 PSC02 Notification of Acp Holdings Ltd as a person with significant control on 8 April 2019
08 Apr 2019 PSC07 Cessation of Andrew Clifford Platts as a person with significant control on 8 April 2019
15 Mar 2019 SH19 Statement of capital on 15 March 2019
  • GBP 100
15 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2019 CAP-SS Solvency Statement dated 11/02/19