ACE VEHICLE PREPARATION LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/10/2330 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/04/2320 April 2023 Registered office address changed from 1st Floor North, Anchor Court Keen Road Cardiff CF32 5JW to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2023-04-20

View Document

27/09/2227 September 2022 Registered office address changed from Jrs Business Services 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to 1st Floor North, Anchor Court Keen Road Cardiff CF32 5JW on 2022-09-27

View Document

27/09/2227 September 2022 Statement of affairs

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Appointment of a voluntary liquidator

View Document

27/09/2227 September 2022 Resolutions

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

14/12/2014 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY JONES / 29/09/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM C/O BARRELL & CO 36 COMMERCIAL STREET TREDEGAR GWENT NP22 3DJ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/11/191 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

13/11/1813 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

08/11/178 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/07/169 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/06/1529 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR KEVIN ANTHONY JONES

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 10

View Document

02/10/132 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information