- Company Overview for S K LIGHTING AGENCY LIMITED (07344231)
- Filing history for S K LIGHTING AGENCY LIMITED (07344231)
- People for S K LIGHTING AGENCY LIMITED (07344231)
- Insolvency for S K LIGHTING AGENCY LIMITED (07344231)
- More for S K LIGHTING AGENCY LIMITED (07344231)
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) |
---|---|---|---|
17 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2015 | |
08 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2014 | 600 | Appointment of a voluntary liquidator | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 24 April 2014 | |
16 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
02 Aug 2013 | CH01 | Director's details changed for Mr Simon David Keen on 2 August 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mrs Joanne Amanda Keen on 2 August 2013 | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Aug 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
02 Aug 2011 | CH01 | Director's details changed for Mrs Joanne Amanda Keen on 21 December 2010 | |
02 Aug 2011 | CH01 | Director's details changed for Mr Simon David Keen on 21 December 2010 | |
12 Aug 2010 | NEWINC | Incorporation |