- Company Overview for POWER AND LIGHT EQUIPMENT LIMITED (05130390)
- Filing history for POWER AND LIGHT EQUIPMENT LIMITED (05130390)
- People for POWER AND LIGHT EQUIPMENT LIMITED (05130390)
- Insolvency for POWER AND LIGHT EQUIPMENT LIMITED (05130390)
- More for POWER AND LIGHT EQUIPMENT LIMITED (05130390)
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) |
---|---|---|---|
13 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2019 | |
05 Sep 2018 | AD01 | Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE England to C/O M1 Insolvency Gothic House Barker Gate Nottingham NG1 1JU on 5 September 2018 | |
23 Aug 2018 | LIQ02 | Statement of affairs | |
23 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | AD01 | Registered office address changed from Northgate House North Gate New Basford Nottingham NG7 7BQ to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 13 July 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Mr David Miller on 18 May 2016 | |
19 Jan 2016 | AP01 | Appointment of Mrs Beverley Rita Miller as a director on 2 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mrs Caroline Jane Priscott as a director on 2 January 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | CERTNM |
Company name changed outperformance LIMITED\certificate issued on 29/09/15
|
|
15 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
Statement of capital on 2015-08-15
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | AP01 | Appointment of Mr David Miller as a director on 1 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD01 | Registered office address changed from , Northgate House North Gate, New Basford, Nottinghamshire, NG7 7BE on 4 June 2014 |