ACE RECOVERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-25 |
01/08/241 August 2024 | Statement of affairs |
01/08/241 August 2024 | Resolutions |
01/08/241 August 2024 | Appointment of a voluntary liquidator |
01/08/241 August 2024 | Registered office address changed from 302 Lichfield Road Shelfield Walsall WS4 1PQ to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-08-01 |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-03-31 |
01/06/231 June 2023 | Total exemption full accounts made up to 2021-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/10/196 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LEVINA LAMBERT |
06/10/196 October 2019 | APPOINTMENT TERMINATED, SECRETARY LEVINA LAMBERT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEVINA NYREE LAMBERT / 16/11/2018 |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAMBERT |
06/04/186 April 2018 | CESSATION OF LEVINA NYREE LAMBERT AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/05/168 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
28/04/1128 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LEVINA LAMBERT / 28/04/2011 |
28/04/1128 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEVINA LAMBERT / 28/04/2011 |
28/04/1128 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAMBERT / 28/04/2011 |
31/03/1131 March 2011 | REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 5 CLOCKMILL AVENUE PELSALL WALSALL WEST MIDLANDS WS3 4AN |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAMBERT / 29/03/2010 |
18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEVINA LAMBERT / 29/03/2010 |
18/04/1018 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/09/0817 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEVINA EAST / 02/10/2007 |
17/09/0817 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAMBERT / 02/10/2007 |
17/09/0817 September 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 23 WAVERLEY ROAD BLOXWICH WALSALL WEST MIDLANDS WS3 2SW |
29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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