Advanced company searchLink opens in new window

ARCHITECTURAL LIGHTING LIMITED

Company number 03598029

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
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
  • GBP 1,636,750
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
  • GBP 1,636,750
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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