- Company Overview for FLUOREL LIGHTING LIMITED (05322943)
- Filing history for FLUOREL LIGHTING LIMITED (05322943)
- People for FLUOREL LIGHTING LIMITED (05322943)
- Charges for FLUOREL LIGHTING LIMITED (05322943)
- More for FLUOREL LIGHTING LIMITED (05322943)
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) |
---|---|---|---|
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2018 | DS01 | Application to strike the company off the register | |
09 Mar 2018 | TM01 | Termination of appointment of Karen Angela Weller as a director on 18 January 2018 | |
19 Jan 2018 | PSC01 | Notification of Mark Weller as a person with significant control on 19 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
16 Jan 2018 | TM01 | Termination of appointment of Julie Elizabeth Jones as a director on 16 January 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
22 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
10 May 2013 | AP01 | Appointment of Mr David Nicholas Jones as a director | |
10 May 2013 | AP01 | Appointment of Mr Mark Robert Weller as a director | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from Unit 25 Eldon Way Hockley Essex SS5 4PS United Kingdom on 17 January 2013 | |
02 Oct 2012 | AD01 | Registered office address changed from 18 Hawkwell Chase, Hawkwell, Hockley, Essex SS5 4NH United Kingdom on 2 October 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2012 | CERTNM |
Company name changed colour lux lighting LIMITED\certificate issued on 08/05/12
|