- Company Overview for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- Filing history for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- People for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- Charges for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- Insolvency for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
- More for ABLE CONTRACT ELECTRONICS LIMITED (05847476)
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 2025 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2024 | |
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
|
|
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
|
|
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
|
|
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Aug 2014 | MR01 | Registration of charge 058474760006, created on 19 August 2014 |