ACB AUTO ELECTRICS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
17/02/2517 February 2025 | Application to strike the company off the register |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
17/12/2417 December 2024 | |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
14/11/2314 November 2023 | |
14/11/2314 November 2023 | |
14/11/2314 November 2023 | |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
24/10/2224 October 2022 | |
24/10/2224 October 2022 | |
24/10/2224 October 2022 | |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
21/12/2121 December 2021 | |
13/12/2113 December 2021 | |
13/12/2113 December 2021 | |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
13/05/1913 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | DIRECTOR APPOINTED MR DAVID KERNAHAN |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SOUTH DALE HOUSE DENBY LANE UPPER DENBY HUDDERSFIELD HD8 8UN ENGLAND |
09/05/189 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TVS AUTO ELECTRICS LIMITED |
09/05/189 May 2018 | CESSATION OF ALEXANDER CLIFFORD BROMLEY AS A PSC |
05/04/185 April 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
04/09/174 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 14 BROOMHOUSE CLOSE DENBY DALE HUDDERSFIELD HD8 8UX |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/12/1523 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNIT 3 IMKERMAN MILLS 198 BARNSLEY ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8TS |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/05/139 May 2013 | 31/01/13 TOTAL EXEMPTION FULL |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLIFFORD BROMLEY / 01/12/2011 |
22/12/1122 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/02/1118 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, SECRETARY SHEILA POSTLE |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CLIFFORD BROMLEY / 01/12/2009 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 3 WESTFIELD GROVE, INGBIRCHWORTH PENISTONE SHEFFIELD YORKSHIRE S36 6GS |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
29/09/0429 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
22/01/0422 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | NEW SECRETARY APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | SECRETARY RESIGNED |
21/01/0321 January 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | REGISTERED OFFICE CHANGED ON 21/01/03 FROM: PROSPECT HOUSE 18 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company