ACE HEATING-AIR CONDITIONING (KERNOW) LTD

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1913 March 2019 APPLICATION FOR STRIKING-OFF

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

10/10/1810 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

05/12/175 December 2017 CESSATION OF MARY ANN MARIAN ARBUTHNOTT AS A PSC

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY HAROLD HAGUE

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD HAGUE

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR WILLIAM KENNETH JOHN GRAY

View Document

07/06/107 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL ARBUTHNOTT / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ALWYN HAGUE / 01/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/10/967 October 1996 NC INC ALREADY ADJUSTED 30/09/96

View Document

07/10/967 October 1996 ADOPT MEM AND ARTS 30/09/96

View Document

18/07/9618 July 1996 882 99000 X£1 291295

View Document

24/01/9624 January 1996 SHARES AGREEMENT OTC

View Document

27/12/9527 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 EXEMPTION FROM APPOINTING AUDITORS 01/05/95

View Document

02/05/952 May 1995 COMPANY NAME CHANGED ACE HEATING AND AIR CONDITIONING (CORNWALL) LTD CERTIFICATE ISSUED ON 03/05/95

View Document

02/05/952 May 1995 ADOPT MEM AND ARTS 12/04/95

View Document

02/05/952 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/12/9429 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company