- Company Overview for LED-BULBS LIMITED (07107681)
- Filing history for LED-BULBS LIMITED (07107681)
- People for LED-BULBS LIMITED (07107681)
- More for LED-BULBS LIMITED (07107681)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2017 | DS01 | Application to strike the company off the register | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
24 Jan 2017 | SH19 |
Statement of capital on 24 January 2017
|
|
16 Jan 2017 | AP01 | Appointment of Mr Gregory Frederick Hutchings as a director on 19 December 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of David Paul Gwyer as a director on 19 December 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from C/O C/O Clarion Solicitors Llp Elizabeth House 13-19 Queen Street Leeds LS1 2TW to 2 Castle Business Village Station Road Hampton TW12 2BX on 16 January 2017 | |
10 Jan 2017 | SH02 |
Statement of capital on 21 December 2016
|
|
10 Jan 2017 | SH20 | Statement by Directors | |
10 Jan 2017 | CAP-SS | Solvency Statement dated 20/12/16 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
16 Dec 2014 | AP01 | Appointment of Miss Cassie Olivia Hutchings as a director on 12 December 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Sep 2014 | AP01 | Appointment of Mr David Gw as a director on 23 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Andrew Glenn Hiscoe as a director on 23 September 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2012 | AD01 | Registered office address changed from C/O C/O Clarion Solicitors Llp Brittania Chambers 4 Oxford Place Leeds West Yorkshire LS1 3AX England on 13 September 2012 |