- Company Overview for ACE LOCK & KEY LTD (05762537)
- Filing history for ACE LOCK & KEY LTD (05762537)
- People for ACE LOCK & KEY LTD (05762537)
- More for ACE LOCK & KEY LTD (05762537)
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
|
|
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 |