Advanced company searchLink opens in new window

ACE GROUP SOUTHERN LTD

Company number 06742423

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)
19 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
14 Jun 2010 AD01 Registered office address changed from C/O Aynho Business Consulting Ltd 13 Portway Gardens Aynho Banbury Oxfordshire OX17 3AR United Kingdom on 14 June 2010
04 Mar 2010 AD01 Registered office address changed from C/O Aynho Business Consulting Ltd 13 Portway Gardens Aynho Banbury Oxfordshire OX17 3AR United Kingdom on 4 March 2010
04 Mar 2010 AD01 Registered office address changed from C/O John Carnell Willow Mead Rouse Lane Oxhill Warwick Warwickshire CV35 0NZ United Kingdom on 4 March 2010
27 Jan 2010 TM02 Termination of appointment of Mathew Carter as a secretary
27 Jan 2010 TM01 Termination of appointment of Mathew Carter as a director
04 Jan 2010 CERTNM Company name changed imco (142008) LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
04 Jan 2010 CONNOT Change of name notice
21 Dec 2009 CONNOT Change of name notice
21 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-18
18 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
25 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Mr Mathew Edward Carter on 25 November 2009
25 Nov 2009 CH01 Director's details changed for John Miles Carnell on 25 November 2009
25 Nov 2009 CH03 Secretary's details changed for Mathew Edward Carter on 25 November 2009
25 Nov 2009 AD01 Registered office address changed from C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 25 November 2009
26 Nov 2008 225 Accounting reference date shortened from 30/11/2009 to 31/03/2009
26 Nov 2008 288a Director and secretary appointed matthew edward carter
26 Nov 2008 288a Director appointed john miles carnell
26 Nov 2008 288b Appointment Terminated Secretary imco secretary LIMITED
26 Nov 2008 288b Appointment Terminated Director simon cuerden
26 Nov 2008 288b Appointment Terminated Director imco director LIMITED