Advanced company searchLink opens in new window

CINEQUIP LIGHTING COMPANY LIMITED

Company number 01336613

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
24 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2016
24 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2015
24 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2014
09 Sep 2013 4.70 Declaration of solvency
09 Sep 2013 600 Appointment of a voluntary liquidator
09 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Aug 2013 AD01 Registered office address changed from 2 Highbridge Oxford Road Middlesex UB8 1LX on 20 August 2013
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 37,500
22 Feb 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
20 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Mar 2012 TM01 Termination of appointment of Renos Louka as a director
14 Mar 2012 AP01 Appointment of David John Frederick Everitt as a director
07 Mar 2012 TM02 Termination of appointment of Michael Leone as a secretary
28 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
16 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 CH01 Director's details changed for Renos Louka on 1 October 2009
24 Feb 2010 CH01 Director's details changed for Thomas Joseph Moran on 1 October 2009