Advanced company searchLink opens in new window

PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED

Company number 04426035

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)
16 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2018 WU15 Notice of final account prior to dissolution
21 Sep 2017 WU07 Progress report in a winding up by the court
28 Jul 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 28 July 2017
07 Sep 2016 AD01 Registered office address changed from C/O Charterhouse Commercial Limited 22 Beaminster Road Solihull West Midlands B91 1NA England to Greyfriars Court Paradise Square Oxford OX1 1BE on 7 September 2016
18 Aug 2016 4.31 Appointment of a liquidator
09 May 2016 COCOMP Order of court to wind up
19 Feb 2016 MR01 Registration of charge 044260350002, created on 29 January 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
15 Feb 2016 TM01 Termination of appointment of Howard James Bird-Robinson as a director on 29 January 2016
15 Feb 2016 AD01 Registered office address changed from 9 Central Business Medway City Estate Rochester ME2 4LT to C/O Charterhouse Commercial Limited 22 Beaminster Road Solihull West Midlands B91 1NA on 15 February 2016
15 Feb 2016 AP01 Appointment of Mr Keith Charles Baldwin as a director on 29 January 2016
21 Dec 2015 TM01 Termination of appointment of John Philip Linnell as a director on 2 December 2015
21 Dec 2015 AP01 Appointment of Mr Howard James Bird-Robinson as a director on 1 December 2015
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
27 Nov 2014 TM01 Termination of appointment of Craig William Stead as a director on 12 November 2014
27 Nov 2014 TM01 Termination of appointment of Valerie Stead as a director on 12 November 2014
27 Nov 2014 TM01 Termination of appointment of William Edward Stead as a director on 12 November 2014
27 Nov 2014 AP01 Appointment of Mr John Philip Linnell as a director on 12 November 2014
27 Nov 2014 TM01 Termination of appointment of Clair Victoria Wayne as a director on 12 November 2014
27 Nov 2014 TM02 Termination of appointment of Clair Victoria Wayne as a secretary on 12 November 2014
21 Nov 2014 MR01 Registration of charge 044260350001, created on 10 November 2014
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
10 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012