- Company Overview for ACLET ELECTRONICS LIMITED (03913808)
- Filing history for ACLET ELECTRONICS LIMITED (03913808)
- People for ACLET ELECTRONICS LIMITED (03913808)
- Charges for ACLET ELECTRONICS LIMITED (03913808)
- Insolvency for ACLET ELECTRONICS LIMITED (03913808)
- More for ACLET ELECTRONICS LIMITED (03913808)
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
|
|
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 |