Advanced company searchLink opens in new window

GREASED LIGHTNING LTD

Company number 02505266

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)
04 Apr 2018 TM01 Termination of appointment of Simon John Hogan as a director on 30 March 2018
21 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,500
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 MR01 Registration of charge 025052660009, created on 4 August 2015
27 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12,475
31 Mar 2015 AD01 Registered office address changed from The Black Barn Runfold St George Badshot Lea Farnham Surrey GU10 1PL to The White Barn Runfold St. George Badshot Lea Farnham Surrey GU10 1PL on 31 March 2015
07 Oct 2014 MR01 Registration of charge 025052660008, created on 16 September 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2014 MR01 Registration of charge 025052660007
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 12,475
07 May 2014 MR01 Registration of charge 025052660006
13 Feb 2014 MR01 Registration of charge 025052660005
19 Dec 2013 AP01 Appointment of Mr Simon John Hogan as a director
28 Nov 2013 CERTNM Company name changed greased lightning uk LTD\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
26 Nov 2013 CERTNM Company name changed shield automotive LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
10 Oct 2013 MR01 Registration of charge 025052660004
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
19 Jun 2013 MR01 Registration of charge 025052660003
29 May 2013 AD01 Registered office address changed from Grove Quarry South Cornelly Bridgend Mid Glamorgan CF33 4RB United Kingdom on 29 May 2013
01 May 2013 MR01 Registration of charge 025052660002
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1