Advanced company searchLink opens in new window

ABLE CONTRACT ELECTRONICS LIMITED

Company number 05847476

Filter by category

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)
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 26 November 2023
31 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 26 November 2022
28 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
13 Jan 2020 AD01 Registered office address changed from Unit 6 Old Race House Lanelay Road Industrial Estate Talbot Green Pontyclun Mid Glamorgan CF72 8HJ to Unit 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on 13 January 2020
05 Dec 2019 LIQ02 Statement of affairs
05 Dec 2019 600 Appointment of a voluntary liquidator
05 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-27
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 30,000
17 Jun 2016 TM01 Termination of appointment of Gary Peter Arnold Daniels as a director on 10 March 2016
10 Mar 2016 SH06 Cancellation of shares. Statement of capital on 3 February 2016
  • GBP 30,000
10 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Mar 2016 SH03 Purchase of own shares.
22 Sep 2015 MR04 Satisfaction of charge 1 in full
15 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 60,000
19 Aug 2014 MR01 Registration of charge 058474760006, created on 19 August 2014
11 Aug 2014 MR01 Registration of charge 058474760005, created on 11 August 2014