Advanced company searchLink opens in new window

PHILIPS LIGHTING LIMITED

Company number 00143701

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2018 PSC02 Notification of Philips Lighting Holding Bv as a person with significant control on 11 April 2018
11 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 11 April 2018
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
30 Nov 2017 AP01 Appointment of Mr Andre Secrest as a director on 13 September 2017
30 Nov 2017 TM01 Termination of appointment of Prem Waran as a director on 13 September 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
21 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Feb 2016 AP01 Appointment of Mr Prem Waran as a director on 1 February 2016
04 Feb 2016 AP01 Appointment of Mrs Lynn Margaret Millns as a director on 1 February 2016
04 Feb 2016 AP03 Appointment of Mrs Lynn Margaret Millns as a secretary on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of Graham Tranter as a director on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of Martin Robert Armstrong as a director on 1 February 2016
04 Feb 2016 TM02 Termination of appointment of Martin Robert Armstrong as a secretary on 1 February 2016
19 Jan 2016 AD01 Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on 19 January 2016
05 Jan 2016 AP01 Appointment of Mr Graham Tranter as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Hayden Paul Vivash as a director on 15 December 2015
09 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14,000,000
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 14,000,000
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013