Advanced company searchLink opens in new window

EMINENCE LIGHTING LIMITED

Company number 05770269

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
06 Apr 2016 AD01 Registered office address changed from C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ England to 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 6 April 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 CERTNM Company name changed eminence lifestyle LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
24 Jul 2015 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to C/O David Sykes 1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ on 24 July 2015
15 Jul 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
14 May 2014 CH01 Director's details changed for Mr Simon Lincoln Deacon on 14 May 2014
14 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 CH03 Secretary's details changed for Michael William Arthur Stonebridge on 14 May 2014
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders