- Company Overview for ACE DRAINAGE AND PLUMBING TEAM LIMITED (07206158)
- Filing history for ACE DRAINAGE AND PLUMBING TEAM LIMITED (07206158)
- People for ACE DRAINAGE AND PLUMBING TEAM LIMITED (07206158)
- More for ACE DRAINAGE AND PLUMBING TEAM LIMITED (07206158)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2013 | AP01 | Appointment of Mr Jason David East as a director | |
24 Nov 2013 | TM01 | Termination of appointment of Debbie East as a director | |
02 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jun 2013 | CH03 | Secretary's details changed for Mrs Debbie East on 22 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mrs Debbie Ann East on 24 June 2013 | |
20 Jun 2013 | AP01 | Appointment of Mrs Deborah Ann East as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Jason East as a director | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
12 Oct 2010 | TM01 | Termination of appointment of Alice Leyland as a director | |
23 Aug 2010 | CERTNM |
Company name changed rotherwick LIMITED\certificate issued on 23/08/10
|
|
23 Aug 2010 | CONNOT | Change of name notice | |
14 May 2010 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 14 May 2010 | |
07 May 2010 | AP03 | Appointment of Mrs Debbie East as a secretary | |
06 May 2010 | AP01 | Appointment of Mr Jason David East as a director | |
05 May 2010 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director | |
29 Mar 2010 | NEWINC | Incorporation |