About

Registered Number: 02263438
Date of Incorporation: 31/05/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 1 month ago)
Registered Address: 23 Firs View Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7TD

 

Having been setup in 1988, Automation Controls & Equipment Ltd has its registered office in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The organisation has one director listed as Mountford, Sylvia in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTFORD, Sylvia N/A 11 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
AA - Annual Accounts 13 November 2019
DS01 - Striking off application by a company 13 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 30 December 2017
CS01 - N/A 30 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 29 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 10 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1990
363 - Annual Return 16 March 1990
287 - Change in situation or address of Registered Office 23 January 1990
RESOLUTIONS - N/A 20 June 1988
288 - N/A 20 June 1988
287 - Change in situation or address of Registered Office 20 June 1988
CERTNM - Change of name certificate 14 June 1988
NEWINC - New incorporation documents 31 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.