- Company Overview for PFI LIGHTING (HOLDINGS) LIMITED (05418434)
- Filing history for PFI LIGHTING (HOLDINGS) LIMITED (05418434)
- People for PFI LIGHTING (HOLDINGS) LIMITED (05418434)
- More for PFI LIGHTING (HOLDINGS) LIMITED (05418434)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2011 | DS01 | Application to strike the company off the register | |
14 Apr 2011 | AR01 |
Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-04-14
|
|
14 Apr 2011 | TM01 | Termination of appointment of Nicholas Scott Barrett as a director | |
01 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Nicholas Huson Scott Barrett on 8 April 2010 | |
10 May 2010 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 8 April 2010 | |
03 Feb 2010 | AP01 | Appointment of Victoria Louise Bradley as a director | |
03 Feb 2010 | TM01 | Termination of appointment of Michael Ryan as a director | |
02 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
20 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
04 Mar 2009 | AA | Accounts made up to 30 April 2008 | |
15 May 2008 | 288c | Director's Change of Particulars / michael ryan / 01/04/2008 / HouseName/Number was: , now: apartment 42 central building; Street was: 10 peacock house, now: 3 matthew parker street; Area was: st giles road, now: ; Post Town was: camberwell, now: london; Region was: london, now: ; Post Code was: SE5 7RG, now: SW1H 9NE | |
23 Apr 2008 | 363s | Return made up to 08/04/08; full list of members | |
08 Feb 2008 | AA | Accounts made up to 30 April 2007 | |
22 May 2007 | 363s | Return made up to 08/04/07; full list of members | |
23 Jan 2007 | AA | Accounts made up to 30 April 2006 | |
05 Sep 2006 | 363a | Return made up to 08/04/06; full list of members | |
31 Aug 2006 | 288a | New director appointed | |
31 Aug 2006 | 288a | New director appointed | |
31 Aug 2006 | 288b | Director resigned | |
31 Aug 2006 | 288b | Director resigned | |
28 Jun 2005 | CERTNM | Company name changed intercede 2042 LIMITED\certificate issued on 28/06/05 |