- Company Overview for THE LIGHTING CONSULTANCY LIMITED (05961134)
- Filing history for THE LIGHTING CONSULTANCY LIMITED (05961134)
- People for THE LIGHTING CONSULTANCY LIMITED (05961134)
- Insolvency for THE LIGHTING CONSULTANCY LIMITED (05961134)
- More for THE LIGHTING CONSULTANCY LIMITED (05961134)
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) |
---|---|---|---|
23 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2014 | AD01 | Registered office address changed from The Old Manor Bucks Alley Little Berkhamsted Hertford Herts SG13 8LR to Sterling Ford, Centurian Court, 83 Camp Road St Albans Herts AL1 5JN on 25 July 2014 | |
24 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Apr 2013 | TM01 | Termination of appointment of Dominic Myott as a director | |
21 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Graeme Bruce Lennox on 1 October 2009 | |
21 Dec 2009 | CH03 | Secretary's details changed for Graeme Bruce Lennox on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Dominic John Myott on 1 October 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Feb 2009 | 363a | Return made up to 10/10/08; full list of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from st marys rectory st marys lane hertingfordbury herts SG14 2LE | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Dec 2007 | 363a | Return made up to 10/10/07; full list of members | |
05 Nov 2007 | 287 | Registered office changed on 05/11/07 from: broad oak house, broad oak end hertford herts SG14 2JA |