Advanced company searchLink opens in new window

ACEPARK DEVELOPMENT LIMITED

Company number 07843596

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-04
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