Advanced company searchLink opens in new window

ANGLIAN COMMUNITY ENTERPRISE (ACE) COMMUNITY INTEREST COMPANY

Company number 07376913

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)
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
31 Mar 2023 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp St James Court St James Parade Bristol BS1 3LH to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 31 March 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 30 August 2022
15 Sep 2021 AD01 Registered office address changed from 658 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to St James Court St James Parade Bristol BS1 3LH on 15 September 2021
15 Sep 2021 600 Appointment of a voluntary liquidator
15 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-31
15 Sep 2021 LIQ01 Declaration of solvency
19 Jul 2021 TM01 Termination of appointment of Jayne Hiley as a director on 14 July 2021
01 Jul 2021 AD01 Registered office address changed from 659-662 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 658 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 1 July 2021
30 Jun 2021 TM01 Termination of appointment of Clare Maria Jones as a director on 30 June 2021
19 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
17 May 2021 MA Memorandum and Articles of Association
17 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 AA Full accounts made up to 31 March 2020
04 Jan 2021 AP01 Appointment of Mrs Clare Maria Jones as a director on 1 January 2021
04 Jan 2021 TM01 Termination of appointment of Noreen Cushen-Brewster as a director on 31 December 2020
16 Sep 2020 TM01 Termination of appointment of Richard Tierney as a director on 6 September 2020
17 Aug 2020 MR04 Satisfaction of charge 1 in full
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
23 Oct 2019 AP01 Appointment of Mrs Julie Ann Young as a director on 1 October 2019
23 Oct 2019 AP01 Appointment of Dr Noreen Cushen-Brewster as a director on 1 October 2019
23 Oct 2019 AP01 Appointment of Mr Frank Sims as a director on 7 October 2019
23 Oct 2019 TM01 Termination of appointment of Lawrence Payne as a director on 23 September 2019