- Company Overview for ENERGY SAVING LIGHTING (UK) LTD. (06698918)
- Filing history for ENERGY SAVING LIGHTING (UK) LTD. (06698918)
- People for ENERGY SAVING LIGHTING (UK) LTD. (06698918)
- More for ENERGY SAVING LIGHTING (UK) LTD. (06698918)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |