ACE DOORS AND SHUTTER LTD

Buckland House 12 William Prance Road Buckland House 12 William Prance Road, Plymouth, PL6 5WR, Devon
StatusDISSOLVED
Company No.06885886
CategoryPrivate Limited Company
Incorporated23 Apr 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution09 Apr 2023
Years1 year, 2 months, 4 days

SUMMARY

ACE DOORS AND SHUTTER LTD is an dissolved private limited company with number 06885886. It was incorporated 15 years, 1 month, 20 days ago, on 23 April 2009 and it was dissolved 1 year, 2 months, 4 days ago, on 09 April 2023. The company address is Buckland House 12 William Prance Road Buckland House 12 William Prance Road, Plymouth, PL6 5WR, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 08 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Resolution

Date: 05 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR

Change date: 2022-04-19

Old address: 3 Haxter Close Roborough Plymouth PL6 7DD England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068858860001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

New address: 3 Haxter Close Roborough Plymouth PL6 7DD

Old address: Unit 76 Christian Mill Tamerton Foliot Road Crownhill Plymouth Devon PL6 5DS

Change date: 2018-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-17

Psc name: Ms Gillian Denise John

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 2,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068858860001

Charge creation date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Old address: Unit 79 City Business Park Somerset Place Plymouth Devon PL3 4BB England

Change date: 2011-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Denise John

Change date: 2010-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Old address: 107 Wasdale Gardens Estover Plymouth Devon PL6 8TW

Change date: 2009-11-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Scott

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2010 to 31/07/2010

Documents

View document PDF

Incorporation company

Date: 23 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBERTON CONSULTING LTD

220 YORK ROAD,YORK,YO32 3HG

Number:06458141
Status:ACTIVE
Category:Private Limited Company

CREAN CONSTRUCTION (CARDIFF) LIMITED

252 COWBRIDGE ROAD EAST,CARDIFF,CF5 1GZ

Number:08805326
Status:ACTIVE
Category:Private Limited Company

GREENGRANT LIMITED

93 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RJ

Number:09246538
Status:ACTIVE
Category:Private Limited Company

LEE J. BOOTH PLUMBING & HEATING LIMITED

THE CORNER HOUSE, SPROATLEY ROAD,YORKSHIRE,HU11 4NE

Number:05729421
Status:ACTIVE
Category:Private Limited Company

PALM CAPITAL MANAGEMENT LIMITED

1ST FLOOR 24/25 NEW BOND STREET,LONDON,W1S 2RR

Number:09210741
Status:ACTIVE
Category:Private Limited Company

PLATINUM PIPEFITTERS LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC526874
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