A.C.E. GUTTERING LIMITED

Alpha 6 West Road Alpha 6 West Road, Ipswich, IP3 9SX, Suffolk, United Kingdom
StatusDISSOLVED
Company No.06011079
CategoryPrivate Limited Company
Incorporated27 Nov 2006
Age17 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution12 Mar 2013
Years11 years, 2 months, 3 days

SUMMARY

A.C.E. GUTTERING LIMITED is an dissolved private limited company with number 06011079. It was incorporated 17 years, 5 months, 18 days ago, on 27 November 2006 and it was dissolved 11 years, 2 months, 3 days ago, on 12 March 2013. The company address is Alpha 6 West Road Alpha 6 West Road, Ipswich, IP3 9SX, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-14

Old address: 9 Ridgewell Road Baythorne End Halstead Essex CO9 4AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: Berrynarbor Mill Road Hundon Sudbury Suffolk CO10 8EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Monro

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Monro

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Monro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kim Marcus Alastair Monro

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Andy Wix

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Jean Monro

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark farthing

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 02/02/09 gbp si 5@1=5 gbp ic 8/13

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr andy wix

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 02/02/09 gbp si 5@1=5 gbp ic 3/8

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from the maltings 44 felaw street ipswich suffolk IP2 8SJ

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 10/12/2008 from 61 station road sudbury suffolk CO10 2SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/11/06--------- £ si 149@1=149 £ ic 1/150

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HENAVIC LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10978380
Status:ACTIVE
Category:Private Limited Company

KENT ORCHARD SERVICES LTD

BRYANT HOUSE BRYANT ROAD,ROCHESTER,ME2 3EW

Number:09111162
Status:ACTIVE
Category:Private Limited Company

LIMITLESS YOU GLOBAL LTD

26 6 KNIGHTLEY WALK,LONDON,SW18 1HD

Number:11828997
Status:ACTIVE
Category:Private Limited Company

PROTOCOL 89 LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09753061
Status:ACTIVE
Category:Private Limited Company

SEAJACKS UK LIMITED

SOUTH DENES BUSINESS PARK,GREAT YARMOUTH,NR30 3QR

Number:06106237
Status:ACTIVE
Category:Private Limited Company

THORNTON HALL COUNTRY PARK LTD

THORNTON HALL FARM,NR SKIPTON,BD23 3TJ

Number:09438826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source