Advanced company searchLink opens in new window

LED-BULBS LIMITED

Company number 07107681

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)
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
  • GBP 78,442
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
  • GBP 1
10 Jan 2017 SH20 Statement by Directors
10 Jan 2017 CAP-SS Solvency Statement dated 20/12/16
10 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 79,481
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
  • GBP 79,481
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
  • GBP 79,481
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