About

Registered Number: 06227040
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2017 (7 years and 3 months ago)
Registered Address: JONES GILES & CLAY LTD, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

 

Industrial Automation & Control Engineering Ltd was established in 2007, it's status at Companies House is "Dissolved". The companies directors are listed as Dubber, Ronald Vincent, Gibbs, Stephen in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBBER, Ronald Vincent 25 April 2007 - 1
GIBBS, Stephen 25 April 2007 01 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2016
AD01 - Change of registered office address 14 December 2015
4.68 - Liquidator's statement of receipts and payments 08 December 2015
4.20 - N/A 07 November 2014
RESOLUTIONS - N/A 30 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2014
AD01 - Change of registered office address 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AA - Annual Accounts 29 October 2012
SH01 - Return of Allotment of shares 01 June 2012
AR01 - Annual Return 01 June 2012
SH01 - Return of Allotment of shares 01 June 2012
SH01 - Return of Allotment of shares 01 June 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 08 February 2012
AA01 - Change of accounting reference date 27 January 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 01 December 2011
AD01 - Change of registered office address 18 October 2011
CERTNM - Change of name certificate 12 October 2011
SH01 - Return of Allotment of shares 26 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.