ACEPLOY LIMITED
Status | DISSOLVED |
Company No. | 02289612 |
Category | Private Limited Company |
Incorporated | 24 Aug 1988 |
Age | 35 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 2 days |
SUMMARY
ACEPLOY LIMITED is an dissolved private limited company with number 02289612. It was incorporated 35 years, 9 months, 5 days ago, on 24 August 1988 and it was dissolved 3 years, 7 months, 2 days ago, on 27 October 2020. The company address is Hill Top Hill Top, Thorndon Eye, IP23 7JS, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 28 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Paul Austin Byrne
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sally Anne Byrne
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Austin Byrne
Change date: 2009-10-02
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 24 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 09 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 09/09/02 from: 9 gatefield close walton on the naze essex CO14 8SH
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/01; full list of members
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 04 May 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 16/03/01 from: 21 first avenue clacton on sea essex CO15 5AH
Documents
Accounts with accounts type small
Date: 30 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/00; no change of members
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 27 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Accounts with accounts type small
Date: 25 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/98; full list of members
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/97; no change of members
Documents
Accounts with accounts type small
Date: 06 Jun 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 30 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 30/01/97 from: 10 middleton close clacton on sea essex CO16 8YT
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 08 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 08/03/96 from: 46 bond street stirchley birmingham B30 2LA
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/08/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1994
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 30 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 24/08/94; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 21 Oct 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 24/08/93; full list of members
Documents
Accounts with accounts type small
Date: 07 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 17 Sep 1992
Category: Annual-return
Type: 363x
Description: Return made up to 24/08/92; full list of members
Documents
Legacy
Date: 24 Mar 1992
Category: Capital
Type: 88(2)R
Description: Ad 11/03/92--------- £ si 100@1=100 £ ic 2/102
Documents
Accounts with accounts type small
Date: 17 Mar 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 01 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 24/08/91; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Resolution
Date: 15 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/01/91; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 23 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/01/90; full list of members
Documents
Legacy
Date: 16 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 16/10/90 from: 46 bond street stirchley birmingham B30 2LA
Documents
Legacy
Date: 30 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 30/04/90 from: 222 whitton avenue east grennford middlesex UB6 0AQ
Documents
Legacy
Date: 06 Apr 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 31/10
Documents
Legacy
Date: 20 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 20/03/89 from: 22 kingsway cresent north harrow middlesex HA2 6BG
Documents
Legacy
Date: 27 Oct 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Oct 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Oct 1988
Category: Address
Type: 287
Description: Registered office changed on 27/10/88 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 22 Sep 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 CREWE ROAD,SANDBACH,CW11 4NE
Number: | 10416811 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
102 THE MEADOWS,ANTRIM,BT41 2JD
Number: | NI644390 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 06723114 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDONSYSTEMAX T/A MRONLINESALE LTD
101 MONKS PARK,WEMBLEY,HA9 6JP
Number: | 10788937 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, BLOCK C THE WHARF,BURNLEY,BB11 1JG
Number: | 09391431 |
Status: | ACTIVE |
Category: | Private Limited Company |
RBMP CAPITAL SERVICES (UK) LIMITED
21 GLOUCESTER PLACE,LONDON,W1U 8HR
Number: | 10620914 |
Status: | ACTIVE |
Category: | Private Limited Company |