Advanced company searchLink opens in new window

IMAX LIGHTING LTD

Company number 04726335

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)
30 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2020 AA Total exemption full accounts made up to 8 December 2019
02 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 8 December 2019
18 Dec 2019 LIQ01 Declaration of solvency
18 Dec 2019 600 Appointment of a voluntary liquidator
18 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-09
03 Dec 2019 AD01 Registered office address changed from Tre-Ru House the Leats Truro Cornwall TR1 3AG United Kingdom to Richard J Smith & Co 53 Fore Street Ivybridge PL21 9AE on 3 December 2019
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from Unit 12/13 Bonville Road Brislington Industrial Estate Bristol BS4 5QG to Tre-Ru House the Leats Truro Cornwall TR1 3AG on 12 December 2018
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 29 March 2018 with updates
10 Apr 2018 PSC04 Change of details for Mr Gary Scott Churchill as a person with significant control on 26 March 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
23 Mar 2016 MR04 Satisfaction of charge 1 in full
09 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
12 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
04 Jun 2014 AD01 Registered office address changed from Unit 2 12 Emery Road Brislington Industrial Estate Bristol BS4 5PF England on 4 June 2014
27 Feb 2014 AA Total exemption full accounts made up to 31 March 2013