Advanced company searchLink opens in new window

ACE WELL SERVICES LTD.

Company number SC307130

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)
18 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 DS01 Application to strike the company off the register
29 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Dec 2011 AA01 Previous accounting period extended from 5 April 2011 to 31 July 2011
23 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
24 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Barry Webster on 21 August 2010
17 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
24 Aug 2009 363a Return made up to 21/08/09; full list of members
11 Mar 2009 AA Total exemption small company accounts made up to 5 April 2008
05 Nov 2008 287 Registered office changed on 05/11/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
09 Sep 2008 363a Return made up to 21/08/08; full list of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
15 Apr 2008 287 Registered office changed on 15/04/2008 from 5 mundi crescent newmachar aberdeen AB21 0LY
08 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
15 Jan 2008 287 Registered office changed on 15/01/08 from: bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288a New secretary appointed
20 Nov 2007 CERTNM Company name changed freelance euro services (mmccxxx ix) LIMITED\certificate issued on 20/11/07
18 Sep 2007 363a Return made up to 21/08/07; full list of members
25 Jan 2007 225 Accounting reference date shortened from 31/08/07 to 05/04/07
27 Nov 2006 288a New director appointed
27 Nov 2006 288b Director resigned