Advanced company searchLink opens in new window

OLDHAM LIGHTING PROJECTS INTERNATIONAL LIMITED

Company number 07384476

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)
22 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 December 2016
04 Jan 2016 AD01 Registered office address changed from Claudgen Works Bridge Park, Merrow Lane Guildford Surrey GU4 7BF to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 January 2016
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
30 Dec 2015 4.20 Statement of affairs with form 4.19
18 Dec 2015 MR04 Satisfaction of charge 1 in full
18 Dec 2015 MR04 Satisfaction of charge 2 in full
18 Dec 2015 MR04 Satisfaction of charge 3 in full
30 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
15 Jul 2015 TM01 Termination of appointment of Craig Stuart Clark as a director on 26 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 CH03 Secretary's details changed for Ms Erica Edwards on 22 September 2014
16 Jul 2014 AP03 Appointment of Ms Erica Edwards as a secretary on 14 July 2014
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
31 May 2013 TM01 Termination of appointment of Damon Cook as a director
24 Oct 2012 AD01 Registered office address changed from Claudgen House Eastwick Road Great Bookham Surrey KT23 4DT on 24 October 2012
26 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
25 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders