About

Registered Number: 06045035
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years ago)
Registered Address: 26 Westwoods Park, Bashley Cross Road, New Milton, Hampshire, BH25 5TB

 

Ace Finishes Ltd was registered on 08 January 2007 and are based in New Milton in Hampshire. We don't currently know the number of employees at Ace Finishes Ltd. The current directors of the organisation are listed as Piper, Patricia Ann, Piper, Gary John, Piper, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.