Advanced company searchLink opens in new window

ACE GLASS LIMITED

Company number 03976513

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 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
  • GBP 200
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
  • LRESEX ‐ Extraordinary resolution to wind up
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