- Company Overview for SIMON KEEN LIGHTING LIMITED (04332020)
- Filing history for SIMON KEEN LIGHTING LIMITED (04332020)
- People for SIMON KEEN LIGHTING LIMITED (04332020)
- Charges for SIMON KEEN LIGHTING LIMITED (04332020)
- Insolvency for SIMON KEEN LIGHTING LIMITED (04332020)
- More for SIMON KEEN LIGHTING LIMITED (04332020)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2011 | |
18 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
18 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2010 | AD01 | Registered office address changed from Megaman House 1 Quadrant Park Mundells Welwyn Garden City Herts AL7 1FS on 18 August 2010 | |
11 Feb 2010 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-02-11
|
|
11 Feb 2010 | CH01 | Director's details changed for Elaine Chellenbron on 3 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Adrian Philip Kitching on 3 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Simon David Keen on 3 February 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Aug 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 | |
25 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2009 | 288b | Appointment Terminated Director norma jack | |
29 Apr 2009 | 288a | Director Appointed Elaine Chellenbron Logged Form | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from wey court west, union road farnham surrey GU9 7PT | |
23 Apr 2009 | 363a | Return made up to 30/11/08; full list of members; amend | |
20 Apr 2009 | CERTNM | Company name changed skl (consultancy) LIMITED\certificate issued on 20/04/09 | |
08 Apr 2009 | 288a | Director appointed adrian philip kitching | |
02 Apr 2009 | 288a | Director and secretary appointed john murphy | |
02 Apr 2009 | 288a | Director appointed norma mary jack | |
31 Mar 2009 | 288b | Appointment Terminated Director kevin willcox | |
31 Mar 2009 | 288b | Appointment Terminated Director and Secretary susan keen |