- Company Overview for IMAX LIGHTING LTD (04726335)
- Filing history for IMAX LIGHTING LTD (04726335)
- People for IMAX LIGHTING LTD (04726335)
- Charges for IMAX LIGHTING LTD (04726335)
- Insolvency for IMAX LIGHTING LTD (04726335)
- More for IMAX LIGHTING LTD (04726335)
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
|
|
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
|
|
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
|
|
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
|
|
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 |