Founded in 2007, Ace Finishes Ltd has its registered office in Hampshire, it's status at Companies House is "Dissolved". Ace Finishes Ltd has 3 directors listed as Piper, Patricia Ann, Piper, Gary John, Piper, John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIPER, Patricia Ann | 08 January 2007 | - | 1 |
PIPER, Gary John | 08 January 2007 | 05 November 2018 | 1 |
PIPER, John | 08 January 2007 | 19 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 March 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 06 July 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 June 2019 | |
DS01 - Striking off application by a company | 11 June 2019 | |
CS01 - N/A | 21 March 2019 | |
PSC07 - N/A | 19 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 06 November 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 20 January 2015 | |
CH03 - Change of particulars for secretary | 20 January 2015 | |
AD01 - Change of registered office address | 20 January 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
AD01 - Change of registered office address | 13 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 31 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 23 July 2011 | |
AR01 - Annual Return | 21 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH03 - Change of particulars for secretary | 02 February 2010 | |
AA - Annual Accounts | 22 October 2009 | |
AA01 - Change of accounting reference date | 21 October 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 20 May 2009 | |
363s - Annual Return | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |