Advanced company searchLink opens in new window

ACE CRANE & ENGINEERING LIMITED

Company number 03260268

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2009 SH20 Statement by Directors
10 Jul 2009 MISC Memorandunm of capital - processed 10/07/09
10 Jul 2009 CAP-SS Solvency Statement dated 26/06/09
10 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c reduced to nil 26/06/2009
  • RES06 ‐ Resolution of reduction in issued share capital
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2008 363a Return made up to 08/10/08; full list of members
01 Dec 2008 287 Registered office changed on 01/12/2008 from portwall place portwall lane bristol bristol BS1 6NA
20 Mar 2008 288a Director appointed robert walter king
06 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Feb 2008 288a Secretary appointed ian woollard
29 Feb 2008 288a Director appointed sandra jane king
29 Feb 2008 288b Appointment Terminated Director alan stowell
29 Feb 2008 288b Appointment Terminated Director helen stowell
29 Feb 2008 288b Appointment Terminated Director and Secretary philip walsh
29 Feb 2008 287 Registered office changed on 29/02/2008 from michael kapnisi and company marlowe house 109 station road sidcup kent DA15 7ET
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
12 Nov 2007 363a Return made up to 08/10/07; full list of members
12 Oct 2007 88(2)R Ad 11/09/07--------- £ si 8@1=8 £ ic 85/93
28 Apr 2007 88(2)R Ad 29/03/07--------- £ si 8@1=8 £ ic 77/85
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Dec 2006 363s Return made up to 08/10/06; full list of members
09 Dec 2006 363(190) Location of debenture register address changed
02 Aug 2006 395 Particulars of mortgage/charge