- Company Overview for PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED (04426035)
- Filing history for PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED (04426035)
- People for PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED (04426035)
- Charges for PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED (04426035)
- Insolvency for PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED (04426035)
- More for PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED (04426035)
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
|
|
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
|
|
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
|
|
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 |