Download leads from Nexok and grow your business. Find out more

Ace Electrical Wholesaler Limited

Documents

Total Documents48
Total Pages179

Filing History

15 February 2013Final Gazette dissolved via compulsory strike-off
15 February 2013Final Gazette dissolved following liquidation
15 February 2013Final Gazette dissolved following liquidation
15 November 2012Return of final meeting in a creditors' voluntary winding up
15 November 2012Return of final meeting in a creditors' voluntary winding up
14 December 2011Notice of ceasing to act as a voluntary liquidator
14 December 2011Notice of ceasing to act as a voluntary liquidator
28 September 2010Appointment of a voluntary liquidator
28 September 2010Appointment of a voluntary liquidator
22 September 2010Statement of affairs with form 4.19
22 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-10
22 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 September 2010Statement of affairs with form 4.19
10 September 2010Registered office address changed from Resurrection House Clarendon Court Manners Avenue Ilkeston DE7 8EF on 10 September 2010
10 September 2010Registered office address changed from Resurrection House Clarendon Court Manners Avenue Ilkeston DE7 8EF on 10 September 2010
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 200,000
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 200,000
9 February 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 200,000
27 November 2009Total exemption small company accounts made up to 31 January 2009
27 November 2009Total exemption small company accounts made up to 31 January 2009
27 May 2009Nc inc already adjusted 31/12/07
27 May 2009Nc inc already adjusted 31/12/07
26 May 2009First Gazette notice for compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
23 May 2009Compulsory strike-off action has been discontinued
23 May 2009Compulsory strike-off action has been discontinued
22 May 2009Return made up to 04/01/09; full list of members
22 May 2009Return made up to 04/01/09; full list of members
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2009Ad 29/01/08 gbp si 79000@1=79000 gbp ic 1000/80000
15 May 2009Ad 29/01/08\gbp si 79000@1=79000\gbp ic 1000/80000\
15 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 January 2009Total exemption small company accounts made up to 31 January 2008
30 January 2009Total exemption small company accounts made up to 31 January 2008
8 April 2008Return made up to 04/01/08; full list of members
  • 363(287) ‐ Registered office changed on 08/04/08
8 April 2008Return made up to 04/01/08; full list of members
  • 363(287) ‐ Registered office changed on 08/04/08
16 February 2007Particulars of mortgage/charge
16 February 2007Particulars of mortgage/charge
19 January 2007New director appointed
19 January 2007New secretary appointed
19 January 2007Secretary resigned
19 January 2007Director resigned
19 January 2007New director appointed
19 January 2007Secretary resigned
19 January 2007New secretary appointed
19 January 2007Director resigned
4 January 2007Incorporation
4 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing