Advanced company searchLink opens in new window

LEDTRONIC LTD

Company number 06941304

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
30 Aug 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-26
26 Aug 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
26 Aug 2011 CH01 Director's details changed for Mr Alan Joseph Reeves on 1 June 2011
26 Aug 2011 TM02 Termination of appointment of Scf Secretary Limited as a secretary
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Sep 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
13 Sep 2010 CH04 Secretary's details changed for Scf Secretary Limited on 23 June 2010
13 Sep 2010 AD01 Registered office address changed from C/O Alan Reeves Flat 1a London Road Hook Hampshire RG27 9EE England on 13 September 2010
10 Sep 2010 CH01 Director's details changed for Alan Joseph Reeves on 23 June 2010
10 Sep 2010 AD01 Registered office address changed from Above Merityres 1a London Road Hook Hampshire RG27 9EE United Kingdom on 10 September 2010
24 Jun 2010 AD01 Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 24 June 2010
18 Aug 2009 MA Memorandum and Articles of Association
13 Aug 2009 CERTNM Company name changed proled LTD\certificate issued on 14/08/09
23 Jun 2009 NEWINC Incorporation