- Company Overview for DIRECT LIGHTING DISTRIBUTORS LIMITED (02858744)
- Filing history for DIRECT LIGHTING DISTRIBUTORS LIMITED (02858744)
- People for DIRECT LIGHTING DISTRIBUTORS LIMITED (02858744)
- Charges for DIRECT LIGHTING DISTRIBUTORS LIMITED (02858744)
- Insolvency for DIRECT LIGHTING DISTRIBUTORS LIMITED (02858744)
- More for DIRECT LIGHTING DISTRIBUTORS LIMITED (02858744)
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) |
---|---|---|---|
01 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2017 | |
10 May 2016 | AD01 | Registered office address changed from Unit10 Gibbs Marsh Trading Estate Stalbridge Sturminster Newton Dorset DT10 2RY to 3 Field Court Grays Inn London WC1R 5EF on 10 May 2016 | |
06 May 2016 | 600 | Appointment of a voluntary liquidator | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AD01 | Registered office address changed from Units 10/12 Gibbs Marsh Trading Estate Stalbridge Sturminster Newton DT10 2RY to Unit10 Gibbs Marsh Trading Estate Stalbridge Sturminster Newton Dorset DT10 2RY on 14 October 2015 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Geoffrey Brian Chatton on 1 October 2009 | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2008 | 363a | Return made up to 01/10/08; full list of members |