- Company Overview for ALLIED LIGHTING LIMITED (05762369)
- Filing history for ALLIED LIGHTING LIMITED (05762369)
- People for ALLIED LIGHTING LIMITED (05762369)
- Charges for ALLIED LIGHTING LIMITED (05762369)
- More for ALLIED LIGHTING LIMITED (05762369)
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 Jan 2016 | TM01 | Termination of appointment of David Paul Barrow as a director on 25 January 2016 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
07 Apr 2015 | CH01 | Director's details changed for Mr David Paul Barrow on 7 April 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Gareth Wilkinson as a director on 1 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Benn Timbury as a director on 10 October 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | MR01 | Registration of charge 057623690002 | |
02 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England on 2 April 2013 | |
02 Apr 2013 | AP01 | Appointment of Mr Joseph Wilson Taylor as a director | |
02 Apr 2013 | AP01 | Appointment of Mr David Paul Barrow as a director | |
07 Mar 2013 | TM02 | Termination of appointment of Paul Finnerty as a secretary | |
07 Mar 2013 | TM01 | Termination of appointment of Zak Jackson as a director | |
07 Mar 2013 | AP01 | Appointment of Mr David Wilson Taylor as a director | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
19 Apr 2012 | CH01 | Director's details changed for Mr Zak Jackson on 1 October 2011 | |
28 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 | |
15 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 20 June 2011
|