Advanced company searchLink opens in new window

ACE LOCK & KEY LTD

Company number 05762537

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)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
09 May 2014 AD01 Registered office address changed from 19 John Street Leek Staffordshire ST13 8BL United Kingdom on 9 May 2014
09 May 2014 CH01 Director's details changed for Martin Llewellyn Shenton on 28 June 2013
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
19 May 2011 TM02 Termination of appointment of John Nicol as a secretary
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Martin Llewellyn Shenton on 1 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jun 2009 363a Return made up to 30/03/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Dec 2008 363a Return made up to 30/03/08; full list of members
22 Dec 2008 288b Appointment terminated director ashley smy
22 Dec 2008 190 Location of debenture register
22 Dec 2008 288b Appointment terminated secretary ashley smy
22 Dec 2008 287 Registered office changed on 22/12/2008 from unit 37 churnet works macclesfield road leek staffordshire ST13 8LB
22 Dec 2008 288a Secretary appointed mr john nicol