AMITEX LED LIGHTING COMPANY LIMITED

C/O Northpoint, Cobalt Business Exchange C/O Northpoint, Cobalt Business Exchange, Wallsend, NE28 9NZ, Tyne And Wear
StatusDISSOLVED
Company No.04678268
CategoryPrivate Limited Company
Incorporated26 Feb 2003
Age21 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution05 Feb 2021
Years3 years, 3 months, 12 days

SUMMARY

AMITEX LED LIGHTING COMPANY LIMITED is an dissolved private limited company with number 04678268. It was incorporated 21 years, 2 months, 19 days ago, on 26 February 2003 and it was dissolved 3 years, 3 months, 12 days ago, on 05 February 2021. The company address is C/O Northpoint, Cobalt Business Exchange C/O Northpoint, Cobalt Business Exchange, Wallsend, NE28 9NZ, Tyne And Wear.



Company Fillings

Gazette dissolved liquidation

Date: 05 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2020

Action Date: 25 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-25

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jun 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Change date: 2019-05-20

New address: C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ

Old address: Unit 6, Building 2, Airport Freightway, Freight Village, Newcastle International Airport Newcastle upon Tyne NE13 8BH United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-15

Psc name: Johnathan Robert Waugh

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046782680006

Charge creation date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kardasz Magdalena

Cessation date: 2017-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046782680005

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johnathan Robert Waugh

Appointment date: 2018-03-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-05

Officer name: Kardasz Magdalena

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: Unit 2a Bridge End Industrial Estate Hexham Northumberland NE46 4DQ

Change date: 2017-04-27

New address: Unit 6, Building 2, Airport Freightway, Freight Village, Newcastle International Airport Newcastle upon Tyne NE13 8BH

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 25 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-25

Officer name: Mr Alan Morton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mr David William Nesbitt

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046782680003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046782680005

Charge creation date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kardasz Magdalena

Appointment date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046782680004

Charge creation date: 2016-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-22

Charge number: 046782680003

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-29

Capital : 385,952 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Alexander William Noble Morton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander William Noble Morton

Change date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-26

Old address: Unit 2a Bridge End Industrial Estate Hexham Northumberland NE46 4DQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-30

Officer name: Mr Alan Morton

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Old address: Unit 2C Bridge End Industrial Esate Hexham Northumberland NE46 6DQ England

Change date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander William Noble Morton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Dec 2011

Action Date: 08 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-08

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 14 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-14

Capital : 57,395.63 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2011

Action Date: 14 Dec 2011

Category: Capital

Type: SH01

Capital : 40,178 GBP

Date: 2011-12-14

Documents

View document PDF

Resolution

Date: 22 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Dec 2011

Action Date: 08 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-08

Documents

View document PDF

Resolution

Date: 21 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Old address: 2 Burncliffe West End Hexham Northumberland NE46 3DD

Change date: 2011-09-26

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amitex interiors LIMITED\certificate issued on 17/08/11

Documents

View document PDF

Change of name notice

Date: 17 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Morton

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kim morton

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from the arches corbridge business centre tinklers bank corbridge northumberland NE45 5SB

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan morton / 03/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 23/01/08 from: byways the stanners corbridge northumberland NE45 5BA

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 04/04/08 to 31/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 04 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-04

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2006

Action Date: 04 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-04

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2005

Action Date: 04 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-04

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2004

Action Date: 04 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-04

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/01/04--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 04/04/04

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 10/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Incorporation company

Date: 26 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LALALA FASHION LTD

142D CHEETHAM HILL ROAD,MANCHESTER,M8 8PZ

Number:09734633
Status:ACTIVE
Category:Private Limited Company

MTL MARINE LIMITED

FARNAMULLAN,CO FERMANAGH,BT94 5EA

Number:NI069000
Status:ACTIVE
Category:Private Limited Company

PÖNCH LTD

4 EATON HILL,MARGATE,CT9 1UT

Number:10466209
Status:ACTIVE
Category:Private Limited Company

RAPRO EMULATIONS LIMITED

24 GRANGEFIELDS,STREET,BA16 0HT

Number:03751792
Status:ACTIVE
Category:Private Limited Company

RED HOT 'N' COOL LTD

35 LYNDHURST AVENUE,TWICKENHAM,TW2 6BQ

Number:07614713
Status:ACTIVE
Category:Private Limited Company

THE DAPHNE JACKSON MEMORIAL FELLOWSHIPS TRUST

UNIVERSITY OF SURREY,GUILDFORD,GU2 7XH

Number:06621472
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source