Advanced company searchLink opens in new window

ENERGY SAVING LIGHTING (UK) LTD.

Company number 06698918

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 DS01 Application to strike the company off the register
19 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
24 Feb 2016 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 January 2015
15 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
08 Aug 2013 TM01 Termination of appointment of Mandy Daly as a director
08 Aug 2013 AP01 Appointment of Mr Paul Robert Daly as a director
26 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 200
14 Sep 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
14 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 136
24 Aug 2012 AD01 Registered office address changed from Baxter House 48 Church Road Chavey Down Ascot Berkshire SL5 8RR United Kingdom on 24 August 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Jan 2012 TM01 Termination of appointment of Paul Daly as a director
19 Jan 2012 AP01 Appointment of Mrs Mandy Daly as a director
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from 11 Patrick Gardens Bracknell Berkshire RG42 3EZ on 13 January 2012