ACE MAINTENANCE SERVICES LTD

66 Devonport Road, Plymouth, PL3 4DF, England
StatusDISSOLVED
Company No.06726351
CategoryPrivate Limited Company
Incorporated17 Oct 2008
Age15 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 17 days

SUMMARY

ACE MAINTENANCE SERVICES LTD is an dissolved private limited company with number 06726351. It was incorporated 15 years, 7 months, 29 days ago, on 17 October 2008 and it was dissolved 2 years, 8 months, 17 days ago, on 28 September 2021. The company address is 66 Devonport Road, Plymouth, PL3 4DF, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

New address: 66 Devonport Road Plymouth PL3 4DF

Old address: Phoenix House 66 Devonport Road Stoke Plymouth Devon PL3 4DF

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westcountry fire & security (sw) LTD\certificate issued on 05/02/16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Tucker

Termination date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Andrew John Freeman

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-22

Officer name: David Mark Tucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-22

Officer name: Mr David Mark Tucker

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Tucker

Appointment date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Freeman

Termination date: 2015-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Freeman

Termination date: 2015-05-22

Documents

View document PDF

Accounts with made up date

Date: 30 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2012

Action Date: 13 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Freeman

Appointment date: 2012-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2012

Action Date: 13 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-10-13

Officer name: Dawn Lynne Jeffs

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Andrew Freeman

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dawn Lynne Jeffs

Change date: 2009-10-17

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 17/10/08-12/11/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from phoenix house 66 devonport road stoke village plymouth PL3 4DF

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew john freeman

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed dawn lynne jeffs

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 17 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT BUSINESS SOLUTIONS LIMITED

41 BOWMANS DRIVE,EAST SUSSEX,TN33 0LT

Number:03105209
Status:ACTIVE
Category:Private Limited Company

ES DOR 1 LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:07027416
Status:ACTIVE
Category:Private Limited Company

L.E.K. FINANCE LIMITED

160 VICTORIA STREET,LONDON,SW1E 5LB

Number:10824014
Status:ACTIVE
Category:Private Limited Company

LUCIO-BICI LIMITED

18 VICTORIA ROAD,MARGATE,CT9 1LN

Number:11471964
Status:ACTIVE
Category:Private Limited Company

MANTONS PROPERTIES CAPITAL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11216092
Status:ACTIVE
Category:Private Limited Company

THAQWA CEMETERY LIMITED

470 GREEN LANE,BIRMINGHAM,B9 5QJ

Number:08659162
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