CONEXANT SYSTEMS UK LIMITED: Filings
Overview
| Company Name | CONEXANT SYSTEMS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02117965 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CONEXANT SYSTEMS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2014 | 9 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Mar 13, 2014 | 10 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Termination of appointment of Sailesh Chittipeddi as a director on Jul 15, 2013 | 2 pages | TM01 | ||||||||||
Administrator's progress report to Sep 25, 2013 | 8 pages | 2.24B | ||||||||||
Termination of appointment of Carl Milton Mills as a director on Jun 14, 2013 | 1 pages | TM01 | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 45 pages | 2.17B | ||||||||||
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on Apr 11, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Mar 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on Apr 10, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Carl Milton Mills as a director on Oct 17, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Walker as a director on Oct 12, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 01, 2010 | 19 pages | AA | ||||||||||
Appointment of Sailesh Chittipeddi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Peterson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean Hu as a director | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0