ACE COATINGS SOUTH LIMITED

Unit 12 Mid Sussex Business Park Unit 12 Mid Sussex Business Park, Burgess Hill, BN6 8SE, West Sussex, United Kingdom
StatusDISSOLVED
Company No.07085529
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 4 months, 9 days

SUMMARY

ACE COATINGS SOUTH LIMITED is an dissolved private limited company with number 07085529. It was incorporated 14 years, 7 months, 9 days ago, on 24 November 2009 and it was dissolved 2 years, 4 months, 9 days ago, on 22 February 2022. The company address is Unit 12 Mid Sussex Business Park Unit 12 Mid Sussex Business Park, Burgess Hill, BN6 8SE, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: Unit 11 Sheddingdean Business Centre Marchants Way Burgess Hill West Sussex RH15 8QY United Kingdom

New address: Unit 12 Mid Sussex Business Park Folders Lane East, Ditchling Burgess Hill West Sussex BN6 8SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Mr Calum Robert Doig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

Old address: 75 Brooklands Haywards Heath West Sussex RH16 4TR

New address: Unit 11 Sheddingdean Business Centre Marchants Way Burgess Hill West Sussex RH15 8QY

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: New Guard Holdings Limited

Notification date: 2018-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Cowen

Cessation date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvinder Singh

Termination date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Tracey Cowen

Termination date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Newman

Termination date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cowen

Termination date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum Robert David Doig

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Paul Cooper

Appointment date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 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: 03 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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: 16 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 30 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 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: 21 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-15

Capital : 400 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Cowen

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Geoffrey Newman

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harvinder Singh

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRICOT PROPERTY MANAGEMENT LIMITED

2 COBALT ROAD,ERITH,DA8 2FD

Number:11374231
Status:ACTIVE
Category:Private Limited Company

BLUEWATER (T) HAIRDRESSING LIMITED

INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD,SLOUGH,SL3 6DA

Number:10433412
Status:ACTIVE
Category:Private Limited Company

BZC PLAISTOW LIMITED

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:11335797
Status:ACTIVE
Category:Private Limited Company

FIOBUS LIMITED

37 SOUTHEY LANE, KINGSKERSWELL,DEVON,TQ12 5JG

Number:01494070
Status:ACTIVE
Category:Private Limited Company

GREENBANKS (TORQUAY) LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:02378212
Status:ACTIVE
Category:Private Limited Company

KAYBEE EXPORTS LIMITED

29A HENDON AVENUE,LONDON,N3 1UJ

Number:05126046
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