Advanced company searchLink opens in new window

POWER AND LIGHT EQUIPMENT LIMITED

Company number 05130390

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
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
  • GBP 1

Statement of capital on 2015-08-15
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/08/2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
04 Jun 2014 AD01 Registered office address changed from , Northgate House North Gate, New Basford, Nottinghamshire, NG7 7BE on 4 June 2014