Advanced company searchLink opens in new window

MACE ENTERPRISES T/A A PROPERTY CYCLE LTD

Company number 06870228

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
21 May 2019 AA Micro company accounts made up to 30 April 2018
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
17 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Micro company accounts made up to 30 April 2017
16 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
20 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
26 Apr 2016 CH01 Director's details changed for Mrs Charmaine Mace on 13 October 2010
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Mr David Leslie Mace on 1 November 2012
29 Apr 2013 AD01 Registered office address changed from 2 Camel Grove Kingston upon Thames Surrey KT2 5GR United Kingdom on 29 April 2013
29 Apr 2013 CH01 Director's details changed for Mrs Charmaine Mace on 1 November 2012
02 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 CERTNM Company name changed mace enterprises LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-02-27