About

Registered Number: 02876751
Date of Incorporation: 01/12/1993 (31 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 10 months ago)
Registered Address: Quarry Park Road, Newquay, Cornwall, TR7 2NY

 

Established in 1993, Ace Heating-air Conditioning (Kernow) Ltd are based in Cornwall, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAY, William Kenneth John 18 May 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 17 December 2018
AA01 - Change of accounting reference date 10 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 06 December 2017
PSC07 - N/A 05 December 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 03 December 2010
AP03 - Appointment of secretary 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 14 December 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 27 April 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 12 May 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 29 October 1996
RESOLUTIONS - N/A 07 October 1996
RESOLUTIONS - N/A 07 October 1996
RESOLUTIONS - N/A 07 October 1996
RESOLUTIONS - N/A 07 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1996
123 - Notice of increase in nominal capital 07 October 1996
MISC - Miscellaneous document 18 July 1996
SA - Shares agreement 24 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 1996
363s - Annual Return 27 December 1995
RESOLUTIONS - N/A 21 September 1995
AA - Annual Accounts 21 September 1995
RESOLUTIONS - N/A 02 May 1995
CERTNM - Change of name certificate 02 May 1995
MEM/ARTS - N/A 02 May 1995
288 - N/A 27 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1995
363s - Annual Return 29 December 1994
287 - Change in situation or address of Registered Office 10 December 1993
288 - N/A 10 December 1993
NEWINC - New incorporation documents 01 December 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.