- Company Overview for ACE GLASS LIMITED (03976513)
- Filing history for ACE GLASS LIMITED (03976513)
- People for ACE GLASS LIMITED (03976513)
- Charges for ACE GLASS LIMITED (03976513)
- Insolvency for ACE GLASS LIMITED (03976513)
- More for ACE GLASS LIMITED (03976513)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2013 | |
01 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2012 | |
13 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2011 | |
19 Nov 2010 | TM01 | Termination of appointment of Trevor Beaman as a director | |
01 Sep 2010 | AR01 |
Annual return made up to 19 April 2010 with full list of shareholders
Statement of capital on 2010-09-01
|
|
01 Sep 2010 | CH01 | Director's details changed for Trevor Martin Beaman on 1 October 2009 | |
01 Sep 2010 | TM01 | Termination of appointment of Ag Group Holdings Limited as a director | |
18 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 May 2010 | AD01 | Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU on 21 May 2010 | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Oct 2009 | TM02 | Termination of appointment of Ann Beaman as a secretary | |
15 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Jun 2008 | 288a | Director appointed ag group holdings LIMITED | |
15 May 2008 | 363a | Return made up to 19/04/08; full list of members | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
29 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from hacker young 168 church road hove east sussex BN3 2DL | |
10 Apr 2008 | 288a | Secretary appointed ann marie beaman | |
10 Apr 2008 | 288a | Director appointed trevor martin beaman |