Advanced company searchLink opens in new window

ILECTRONICS LIMITED

Company number 03096884

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
17 Sep 2018 AA Micro company accounts made up to 30 June 2018
02 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 June 2017
24 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Aug 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2014 AD01 Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL United Kingdom on 19 February 2014
27 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
12 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 CERTNM Company name changed ilectronic LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
13 Aug 2012 CERTNM Company name changed the software partnership LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
10 Aug 2012 CH01 Director's details changed for Mr Richard Haldane Stokes Montanaro on 10 August 2012
10 Aug 2012 CH03 Secretary's details changed for Mrs Jacqueline Linda Montanaro on 10 August 2012
10 Aug 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
10 Aug 2012 AD01 Registered office address changed from 29 Northumberland Road Leamington Spa Warwickshire CV32 6HE on 10 August 2012
04 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010