Advanced company searchLink opens in new window

AFFINITY CLASSICS & ENGINEERING (ACE) LTD

Company number 06374980

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)
22 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
27 Jul 2017 CH01 Director's details changed for Mr Simon Richard Howles on 27 July 2017
11 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
04 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
02 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
19 Sep 2011 CH01 Director's details changed for Simon Richard Howles on 19 September 2011
19 Sep 2011 CH03 Secretary's details changed for Michelle Louise Howles on 19 September 2011
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
15 Dec 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
14 Dec 2009 AD01 Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 14 December 2009
07 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2009 363a Return made up to 19/09/08; full list of members
18 Dec 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08