- Company Overview for C.D.L. LIGHTING LIMITED (06059307)
- Filing history for C.D.L. LIGHTING LIMITED (06059307)
- People for C.D.L. LIGHTING LIMITED (06059307)
- Insolvency for C.D.L. LIGHTING LIMITED (06059307)
- More for C.D.L. LIGHTING LIMITED (06059307)
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) |
---|---|---|---|
10 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 November 2012 | |
07 Mar 2012 | AR01 |
Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-03-07
|
|
01 Dec 2011 | AD01 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway, Preston Lancashire PR2 2YH on 1 December 2011 | |
28 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
18 Jan 2011 | TM02 | Termination of appointment of Gemma Neville as a secretary | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for John Wood on 19 January 2010 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Feb 2009 | AA | Accounts made up to 31 January 2008 | |
20 Jan 2009 | 363a | Return made up to 19/01/09; full list of members | |
24 Sep 2008 | 288b | Appointment Terminated Director gemma neville | |
17 Sep 2008 | 363a | Return made up to 19/01/08; full list of members | |
17 Sep 2008 | 288c | Director and Secretary's Change of Particulars / gemma neville / 19/01/2008 / HouseName/Number was: , now: 10; Street was: 335 gregson lane, now: john street; Area was: hoghton, now: bamber bridge; Region was: , now: lancashire; Post Code was: PR5 0FD, now: PR5 6TJ | |
16 Jun 2007 | 288b | Director resigned | |
19 Jan 2007 | NEWINC | Incorporation |