- Company Overview for ARCHITECTURAL LIGHTING LIMITED (03598029)
- Filing history for ARCHITECTURAL LIGHTING LIMITED (03598029)
- People for ARCHITECTURAL LIGHTING LIMITED (03598029)
- Charges for ARCHITECTURAL LIGHTING LIMITED (03598029)
- Insolvency for ARCHITECTURAL LIGHTING LIMITED (03598029)
- More for ARCHITECTURAL LIGHTING LIMITED (03598029)
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) |
---|---|---|---|
20 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2018 | |
08 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2017 | |
30 Jun 2016 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 30 June 2016 | |
28 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Maria Joaquina Antonia Matias Alves as a director on 26 August 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Maria Joaquina Antonia Matias Alves as a secretary on 26 August 2015 | |
04 Aug 2015 | MR01 | Registration of charge 035980290003, created on 24 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
30 May 2014 | TM01 | Termination of appointment of Robert Dawson as a director | |
08 May 2014 | TM01 | Termination of appointment of Simon Fussell as a director | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Apr 2014 | CH01 | Director's details changed for Lynda Jane Fussell on 23 April 2014 | |
22 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
22 Jul 2013 | TM01 | Termination of appointment of David Dawkins as a director | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders |