ACE GROUP HOLDINGS LTD.

Clear Water Fisheries Kellet Lane Clear Water Fisheries Kellet Lane, Carnforth, LA6 1JU, Lancashire, England
StatusDISSOLVED
Company No.10932872
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months

SUMMARY

ACE GROUP HOLDINGS LTD. is an dissolved private limited company with number 10932872. It was incorporated 6 years, 8 months, 19 days ago, on 25 August 2017 and it was dissolved 1 year, 5 months ago, on 13 December 2022. The company address is Clear Water Fisheries Kellet Lane Clear Water Fisheries Kellet Lane, Carnforth, LA6 1JU, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-11

Psc name: Eleanor Elizabeth Wright

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eleanor Elizabeth Wright

Notification date: 2021-03-02

Documents

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 22 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allan Charles Wright

Cessation date: 2021-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-11

Psc name: Lnt Construction Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: Unit 8 the Office Dockray Mill Estate Kendal Cumbria LA9 4RU England

New address: Clear Water Fisheries Kellet Lane Borwick Carnforth Lancashire LA6 1JU

Change date: 2021-04-20

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-08

Officer name: John Matthew Campbell Wright

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-08

Officer name: David Robert Campbell Wright

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr John Matthew Campbell Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allan Charles Wright

Notification date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: Suite 307, 76 King Street Manchester M2 4NH United Kingdom

New address: Unit 8 the Office Dockray Mill Estate Kendal Cumbria LA9 4RU

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Steven Thomas Grindrod

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Campbell Wright

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Campbell Wright

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mrs Eleanor Elizabeth Wright

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Allan Charles Wright

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Thomas Grindrod

Termination date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Steven Thomas Grindrod

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWER HOTELS LIMITED

THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS

Number:11868935
Status:ACTIVE
Category:Private Limited Company

MATSAR SOLUTIONS LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:06695278
Status:ACTIVE
Category:Private Limited Company

NIGERIAN EVENTS AWARDS UK C.I.C.

5 BARLE GARDENS,SOUTH OCKENDON,RM15 5QP

Number:08458877
Status:ACTIVE
Category:Community Interest Company

RED GEM CARS LIMITED

447 HIGH ROAD,LONDON,N12 0AF

Number:10184611
Status:ACTIVE
Category:Private Limited Company

STUDAN NOMINEES LIMITED

20 OLD BAILEY,LONDON,EC4M 7AN

Number:02454794
Status:ACTIVE
Category:Private Limited Company

TALESCOPIC LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11294308
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