- Company Overview for IT AUTOMATION AND CONTROL ENGINEERING LTD (08107797)
- Filing history for IT AUTOMATION AND CONTROL ENGINEERING LTD (08107797)
- People for IT AUTOMATION AND CONTROL ENGINEERING LTD (08107797)
- Insolvency for IT AUTOMATION AND CONTROL ENGINEERING LTD (08107797)
- More for IT AUTOMATION AND CONTROL ENGINEERING LTD (08107797)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 May 2021 | 600 | Appointment of a voluntary liquidator | |
27 May 2021 | LIQ01 | Declaration of solvency | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | CH03 | Secretary's details changed for Mrs Beverley Frances Taylor on 22 October 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Ian Taylor as a person with significant control on 22 October 2020 | |
14 Sep 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
25 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
10 Jun 2019 | CH01 | Director's details changed for Mr Ian Michael Taylor on 9 May 2019 | |
10 Jun 2019 | CH03 | Secretary's details changed for Mrs Beverley Frances Taylor on 9 May 2019 | |
10 Jun 2019 | PSC01 | Notification of Beverley Taylor as a person with significant control on 6 June 2016 | |
10 May 2019 | PSC04 | Change of details for Mr Ian Taylor as a person with significant control on 9 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Ian Michael Taylor on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 4 Somersham Court Somersham St Ives Cambridgeshire PE28 3JA to 2 Gilbert Scott Drive Ely Cambridgeshire CB6 1DX on 9 May 2019 | |
17 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
01 Nov 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Ian Taylor as a person with significant control on 6 April 2016 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |