Advanced company searchLink opens in new window

ACE MAINTENANCE SERVICES LTD

Company number 06726351

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
22 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
07 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
25 Oct 2016 AD01 Registered office address changed from Phoenix House 66 Devonport Road Stoke Plymouth Devon PL3 4DF to 66 Devonport Road Plymouth PL3 4DF on 25 October 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Feb 2016 CERTNM Company name changed westcountry fire & security (sw) LTD\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
18 Nov 2015 TM01 Termination of appointment of David Mark Tucker as a director on 22 October 2015
18 Nov 2015 AP01 Appointment of Mr Andrew John Freeman as a director on 22 October 2015
18 Nov 2015 TM02 Termination of appointment of David Mark Tucker as a secretary on 22 October 2015
23 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
22 May 2015 AP03 Appointment of Mr David Mark Tucker as a secretary on 22 May 2015
22 May 2015 AP01 Appointment of Mr David Mark Tucker as a director on 22 May 2015
22 May 2015 TM01 Termination of appointment of Andrew John Freeman as a director on 22 May 2015
22 May 2015 TM02 Termination of appointment of Andrew Freeman as a secretary on 22 May 2015
30 Mar 2015 AA Accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
30 Sep 2014 AA Accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders