- Company Overview for AMITEX LED LIGHTING COMPANY LIMITED (04678268)
- Filing history for AMITEX LED LIGHTING COMPANY LIMITED (04678268)
- People for AMITEX LED LIGHTING COMPANY LIMITED (04678268)
- Charges for AMITEX LED LIGHTING COMPANY LIMITED (04678268)
- Insolvency for AMITEX LED LIGHTING COMPANY LIMITED (04678268)
- More for AMITEX LED LIGHTING COMPANY LIMITED (04678268)
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
|
|
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 |