Advanced company searchLink opens in new window

SEARCHLIGHT COLLECTIONS LIMITED

Company number 07940022

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)
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
22 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jul 2013 AD01 Registered office address changed from , PO Box 930 Cornishway West, Galmington Trading Estate, Taunton, Somerset, TA6 3JS on 24 July 2013
13 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
29 Jan 2013 TM01 Termination of appointment of Andrew Pymer as a director
29 Jan 2013 TM01 Termination of appointment of Miquel Gali as a director
29 Jan 2013 TM01 Termination of appointment of Luis Berenguer as a director
29 Jan 2013 TM01 Termination of appointment of Colin Skellett as a director
07 Jan 2013 AD01 Registered office address changed from , Operations Centre Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom on 7 January 2013
17 Sep 2012 TM01 Termination of appointment of Mark Watts as a director
14 Sep 2012 AP01 Appointment of Andrew Fraser Pymer as a director
19 Jul 2012 AP01 Appointment of Sr Miquel Anglada Gali as a director
19 Jul 2012 AP01 Appointment of John Patrick Charles Vinson as a director
13 Jul 2012 TM01 Termination of appointment of Kevin Starling as a director
13 Jul 2012 TM01 Termination of appointment of Miguel Calero as a director
09 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
27 Feb 2012 AP03 Appointment of Susan Frances Johnson as a secretary
07 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)