Advanced company searchLink opens in new window

ACE WASTE RECYCLING LIMITED

Company number 06891302

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 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
17 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
10 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
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
18 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
18 May 2010 AD03 Register(s) moved to registered inspection location
18 May 2010 CH01 Director's details changed for Mr John Miles Carnell on 29 April 2010
18 May 2010 AD02 Register inspection address has been changed
04 Mar 2010 AD01 Registered office address changed from Willow Mead Rouse Lane Oxhill Warwick Warwickshire CV35 0NZ United Kingdom on 4 March 2010
19 Jan 2010 AP01 Appointment of Mr John Miles Carnell as a director
16 Jan 2010 TM01 Termination of appointment of Sean Mcdonnell as a director
16 Jan 2010 AD01 Registered office address changed from 6th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 16 January 2010
05 May 2009 288a Director appointed mr sean martin mcdonnell
29 Apr 2009 288b Appointment Terminated Secretary theydon secretaries LIMITED
29 Apr 2009 288b Appointment Terminated Director elizabeth davies
29 Apr 2009 NEWINC Incorporation