ACETEX LIMITED
Status | DISSOLVED |
Company No. | 02146066 |
Category | Private Limited Company |
Incorporated | 09 Jul 1987 |
Age | 36 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2021 |
Years | 2 years, 6 months, 12 days |
SUMMARY
ACETEX LIMITED is an dissolved private limited company with number 02146066. It was incorporated 36 years, 10 months, 27 days ago, on 09 July 1987 and it was dissolved 2 years, 6 months, 12 days ago, on 23 November 2021. The company address is 71 Millards Close 71 Millards Close, Bedford, MK43 0HL, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 30 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Richard Ian Loseby
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-30
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 30 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-16
New address: 71 Millards Close Cranfield Bedford MK43 0HL
Old address: 31 Willow Springs Cranfield Bedford MK43 0DS
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 30 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 30 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 30 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-08
Officer name: Richard Ian Loseby
Documents
Change sail address company with old address
Date: 08 Mar 2012
Category: Address
Type: AD02
Old address: 42 Billington Road Leighton Buzzard Bedfordshire LU7 4TH England
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: 42 Billington Road Leighton Buzzard Bedfordshire LU7 4TH England
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 30 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2010
Action Date: 30 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Ian Loseby
Change date: 2010-02-02
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Old address: 42 Billington Road Leighton Buzzard Bedfordshire LU7 4TH England
Change date: 2010-04-12
Documents
Change registered office address company with date old address
Date: 12 Apr 2010
Action Date: 12 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-12
Old address: 25 Sunridge Close Newport Pagnall Bucks MK16 0LT
Documents
Termination secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Loseby
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 30 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 30 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-30
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 30 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 30 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 30 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-30
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2004
Action Date: 30 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-30
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2003
Action Date: 30 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-30
Documents
Legacy
Date: 13 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2002
Action Date: 30 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-30
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2001
Action Date: 30 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-30
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2000
Action Date: 30 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-30
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Jul 1999
Action Date: 30 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-30
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Jun 1998
Action Date: 30 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-30
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/98; full list of members
Documents
Accounts with accounts type small
Date: 27 Aug 1997
Action Date: 30 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-30
Documents
Legacy
Date: 07 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1996
Action Date: 30 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-30
Documents
Legacy
Date: 03 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 1995
Action Date: 30 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-30
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/95; no change of members
Documents
Accounts with accounts type full
Date: 07 Oct 1994
Action Date: 30 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-30
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/94; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1993
Action Date: 30 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-30
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/93; no change of members
Documents
Accounts with accounts type full
Date: 14 Feb 1993
Action Date: 30 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-30
Documents
Accounts with accounts type full
Date: 12 Jun 1992
Action Date: 30 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-30
Documents
Legacy
Date: 12 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/92; no change of members
Documents
Legacy
Date: 02 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/91; full list of members
Documents
Accounts with accounts type full
Date: 17 Aug 1990
Action Date: 30 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-30
Documents
Legacy
Date: 17 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/04/90; full list of members
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/01/89; full list of members
Documents
Legacy
Date: 05 Dec 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 30/05
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jan 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Resolution
Date: 18 Jan 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/11
Documents
Legacy
Date: 14 Aug 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Aug 1987
Category: Address
Type: 287
Description: Registered office changed on 14/08/87 from: 2 station road new barnet hertfordshire EN5 1QW
Documents
Resolution
Date: 14 Aug 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
Number: | CE008315 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
20 FRYTH MEAD,ST. ALBANS,AL3 4TN
Number: | 05644888 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11349873 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPLC LEADERSHIP & TRAINING LTD
21 ELMERS COURT,BEACONSFIELD,HP9 1QF
Number: | 09392135 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON DURRANT CARPENTRY & BUILDING LIMITED
3 THE STABLES, PINKNEYS FARM,MAIDENHEAD,SL6 6PZ
Number: | 05406774 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUGH ROBERTS PRACTICE LIMITED
70A PARK AVENUE,OSWESTRY,SY11 1AZ
Number: | 06709330 |
Status: | ACTIVE |
Category: | Private Limited Company |