- Company Overview for ARCHITECTURAL LIGHTING SYSTEMS LIMITED (03892935)
- Filing history for ARCHITECTURAL LIGHTING SYSTEMS LIMITED (03892935)
- People for ARCHITECTURAL LIGHTING SYSTEMS LIMITED (03892935)
- Charges for ARCHITECTURAL LIGHTING SYSTEMS LIMITED (03892935)
- More for ARCHITECTURAL LIGHTING SYSTEMS LIMITED (03892935)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2014 | DS01 | Application to strike the company off the register | |
20 Nov 2014 | TM01 | Termination of appointment of Robert Bennett as a director on 1 April 2014 | |
06 Sep 2014 | AC92 | Restoration by order of the court | |
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2014 | DS01 | Application to strike the company off the register | |
16 Dec 2013 | AP01 | Appointment of Mr Ian James Pratt as a director on 16 December 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
01 Oct 2013 | AA | ||
19 Apr 2013 | AD01 | Registered office address changed from Sapphire House Lime Tree Way, Hampshire Int Business Park Basingstoke Hampshire RG24 8ER England on 19 April 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from Sapphire House Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GG England on 17 April 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from Unit a Hamilton Close Houndmills Basingstoke Hampshire RG21 6YT on 17 April 2013 | |
06 Dec 2012 | TM01 | Termination of appointment of Patrick Edward Baldrey as a director on 6 December 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | ||
13 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
23 Mar 2011 | AA | ||
11 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mr Patrick Edward Baldrey on 10 September 2010 | |
28 Sep 2010 | AA | ||
29 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
22 Jun 2009 | AA | ||
23 Oct 2008 | AA |