Advanced company searchLink opens in new window

ACLET ELECTRONICS LIMITED

Company number 03913808

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2023 LIQ10 Removal of liquidator by court order
21 Sep 2023 600 Appointment of a voluntary liquidator
29 Mar 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 20 January 2023
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 20 January 2022
03 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 20 January 2021
06 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 20 January 2020
28 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019
15 Feb 2019 AD01 Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 15 February 2019
14 Feb 2019 LIQ01 Declaration of solvency
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-21
07 Dec 2018 AA Unaudited abridged accounts made up to 31 October 2018
14 Nov 2018 MR04 Satisfaction of charge 3 in full
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
23 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
24 Apr 2018 TM02 Termination of appointment of David Alan Taylor as a secretary on 24 April 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Aug 2017 AD01 Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 1 August 2017
17 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
20 Oct 2016 CH01 Director's details changed for Peter Bellis on 12 October 2016
15 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates