- Company Overview for ACEPARK DEVELOPMENT LIMITED (07843596)
- Filing history for ACEPARK DEVELOPMENT LIMITED (07843596)
- People for ACEPARK DEVELOPMENT LIMITED (07843596)
- Charges for ACEPARK DEVELOPMENT LIMITED (07843596)
- Insolvency for ACEPARK DEVELOPMENT LIMITED (07843596)
- More for ACEPARK DEVELOPMENT LIMITED (07843596)
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) |
---|---|---|---|
29 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2024 | |
06 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2023 | |
09 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2022 | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to 1 Radian Park Knowlhill Milton Keynes MK5 8PJ on 30 November 2021 | |
02 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2020 | |
31 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 3 January 2020 | |
10 Jan 2019 | AD02 | Register inspection address has been changed to 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ | |
10 Jan 2019 | AD01 | Registered office address changed from 46-48 Rothesay Road Luton Beds LU1 1QZ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 10 January 2019 | |
04 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2019 | LIQ01 | Declaration of solvency | |
27 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
09 Aug 2018 | PSC04 | Change of details for Mr Fergus Kevin Doyle as a person with significant control on 8 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Fergus Kevin Doyle on 8 August 2018 | |
26 Jun 2018 | MR04 | Satisfaction of charge 078435960004 in full | |
18 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
18 Jun 2018 | MR04 | Satisfaction of charge 078435960006 in full | |
18 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
22 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
20 Nov 2017 | PSC04 | Change of details for Mrs Michelle Ward as a person with significant control on 15 November 2016 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |