Advanced company searchLink opens in new window

AMITEX LED LIGHTING COMPANY LIMITED

Company number 04678268

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)
05 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 25 April 2020
10 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2019 AD01 Registered office address changed from Unit 6, Building 2, Airport Freightway, Freight Village, Newcastle International Airport Newcastle upon Tyne NE13 8BH United Kingdom to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 20 May 2019
17 May 2019 LIQ02 Statement of affairs
17 May 2019 600 Appointment of a voluntary liquidator
17 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
19 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
19 Mar 2019 PSC01 Notification of Johnathan Robert Waugh as a person with significant control on 15 March 2018
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Aug 2018 MR01 Registration of charge 046782680006, created on 25 July 2018
18 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
18 Apr 2018 PSC07 Cessation of Kardasz Magdalena as a person with significant control on 5 July 2017
17 Mar 2018 MR04 Satisfaction of charge 046782680005 in full
15 Mar 2018 AP01 Appointment of Johnathan Robert Waugh as a director on 15 March 2018
26 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Aug 2017 MR04 Satisfaction of charge 2 in full
06 Jul 2017 TM01 Termination of appointment of Kardasz Magdalena as a director on 5 July 2017
12 May 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Apr 2017 AD01 Registered office address changed from Unit 2a Bridge End Industrial Estate Hexham Northumberland NE46 4DQ to Unit 6, Building 2, Airport Freightway, Freight Village, Newcastle International Airport Newcastle upon Tyne NE13 8BH on 27 April 2017
26 Apr 2017 CH01 Director's details changed for Mr Alan Morton on 25 February 2017
24 Feb 2017 AP01 Appointment of Mr David William Nesbitt as a director on 22 February 2017
01 Dec 2016 MR04 Satisfaction of charge 046782680003 in full
01 Dec 2016 MR01 Registration of charge 046782680005, created on 30 November 2016