Advanced company searchLink opens in new window

ACE SUPPLIES LANCS LIMITED

Company number 10547799

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)
06 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 AD01 Registered office address changed from 18 Breck Road Poulton-Le-Fylde Lancashire FY6 7AA England to Rm 102 Hillhouse Business Park Fleetwood Road North Thornton-Cleveleys FY5 4QD on 27 June 2022
21 Jun 2022 DS01 Application to strike the company off the register
19 Apr 2022 AA01 Previous accounting period shortened from 28 April 2021 to 27 April 2021
22 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
22 Jan 2022 AA01 Previous accounting period shortened from 29 April 2021 to 28 April 2021
28 Apr 2021 AA Micro company accounts made up to 29 April 2020
29 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
09 Apr 2020 AA Micro company accounts made up to 29 April 2019
10 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
10 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
10 Jan 2020 AD01 Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to 18 Breck Road Poulton-Le-Fylde Lancashire FY6 7AA on 10 January 2020
22 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
22 Jan 2019 PSC07 Cessation of Victoria Bright as a person with significant control on 20 August 2018
21 Jan 2019 PSC01 Notification of Derrick Bright as a person with significant control on 22 August 2018
31 Oct 2018 AA Micro company accounts made up to 30 April 2018
17 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 April 2018
22 Aug 2018 TM01 Termination of appointment of Victoria Bright as a director on 20 August 2018
22 Aug 2018 AP01 Appointment of Mr Derrick Bright as a director on 17 August 2018
29 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
18 Dec 2017 PSC01 Notification of Victoria Bright as a person with significant control on 31 October 2017
18 Dec 2017 TM01 Termination of appointment of Derrick Norman Bright as a director on 5 December 2017
18 Dec 2017 PSC07 Cessation of Derick Norman Bright as a person with significant control on 31 October 2017
08 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-20