Advanced company searchLink opens in new window

LIMELIGHT PRODUCTION SERVICES LIMITED

Company number 06016782

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2021 DS01 Application to strike the company off the register
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
22 May 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 AD01 Registered office address changed from 39 Plaiters Way Braintree Essex CM7 3LR to 8 Framlingham Way Great Notley Braintree Essex CM77 7YY on 14 August 2014
19 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
19 Dec 2013 CH01 Director's details changed for Mr Martin Garnish on 25 November 2013
15 Nov 2013 AD01 Registered office address changed from 15D Chaucer Road Bedford Bedfordshire MK40 2AJ on 15 November 2013
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012