Advanced company searchLink opens in new window

A.C. ELECTRIC (LEEDS) LIMITED

Company number 07837810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 DS01 Application to strike the company off the register
20 Jan 2023 AA Micro company accounts made up to 30 September 2022
16 Nov 2022 AA01 Previous accounting period shortened from 29 November 2022 to 30 September 2022
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 29 November 2021
19 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 29 November 2020
05 Feb 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 29 November 2019
16 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with no updates
10 Sep 2019 AA Micro company accounts made up to 29 November 2018
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Jan 2018 CS01 Confirmation statement made on 7 November 2017 with no updates
25 Aug 2017 AA Micro company accounts made up to 30 November 2016
09 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Jul 2016 AD01 Registered office address changed from 22 Chidswell Lane Shaw Cross Dewsbury West Yorkshire WF12 7SD to 9 High Street Hanging Heaton Batley West Yorkshire WF17 6DY on 4 July 2016
04 Jul 2016 CH01 Director's details changed for Mr Nicholas Thompson on 4 July 2016
28 Jan 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100