- Company Overview for ADVANCED POWER & LIGHTING LIMITED (07582621)
- Filing history for ADVANCED POWER & LIGHTING LIMITED (07582621)
- People for ADVANCED POWER & LIGHTING LIMITED (07582621)
- Charges for ADVANCED POWER & LIGHTING LIMITED (07582621)
- More for ADVANCED POWER & LIGHTING LIMITED (07582621)
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 Sep 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Mar 2017 | MR04 | Satisfaction of charge 075826210003 in full | |
30 Aug 2016 | AP01 | Appointment of Mr Dhananjaya Sanath Senanayake as a director on 30 August 2016 | |
30 Aug 2016 | AP02 | Appointment of Orel Uk Ltd as a director on 30 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Orel Britannia Limited as a director on 30 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
10 Aug 2016 | AP02 | Appointment of Orel Britannia Limited as a director on 3 August 2016 | |
27 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
19 Sep 2015 | MR01 | Registration of charge 075826210003, created on 18 September 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Mar 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 October 2014 | |
11 Mar 2015 | AD01 | Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 36a Station Road New Milton Hampshire BH25 6JX on 11 March 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | TM01 | Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Apr 2014 | CH01 | Director's details changed for Mr Justin David Hill on 16 April 2014 | |
29 Apr 2014 | CERTNM |
Company name changed admiral power and lighting LIMITED\certificate issued on 29/04/14
|
|
29 Apr 2014 | CONNOT | Change of name notice | |
05 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
|
|
21 Mar 2014 | CH01 | Director's details changed for Mr Martin Roche on 20 March 2014 |