- Company Overview for TECHNICAL LIGHTING SOLUTIONS LIMITED (08166248)
- Filing history for TECHNICAL LIGHTING SOLUTIONS LIMITED (08166248)
- People for TECHNICAL LIGHTING SOLUTIONS LIMITED (08166248)
- Charges for TECHNICAL LIGHTING SOLUTIONS LIMITED (08166248)
- Insolvency for TECHNICAL LIGHTING SOLUTIONS LIMITED (08166248)
- More for TECHNICAL LIGHTING SOLUTIONS LIMITED (08166248)
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) |
---|---|---|---|
20 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2019 | AM23 | Notice of move from Administration to Dissolution | |
10 May 2019 | AM09 | Statement of administrator's revised proposal | |
11 Apr 2019 | AM08 | Revision of administrator’s proposals | |
18 Feb 2019 | AM10 | Administrator's progress report | |
19 Sep 2018 | AM07 | Result of meeting of creditors | |
31 Aug 2018 | AM03 | Statement of administrator's proposal | |
24 Aug 2018 | AM02 | Statement of affairs with form AM02SOA | |
09 Aug 2018 | AD01 | Registered office address changed from Unit 3 Plot 36 Wendover Road Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6LH United Kingdom to Townshend House Crown Road Norwich Norfolk NR1 3DT on 9 August 2018 | |
02 Aug 2018 | AM01 | Appointment of an administrator | |
12 Jun 2018 | MR01 | Registration of charge 081662480001, created on 24 May 2018 | |
18 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
12 Dec 2017 | TM01 | Termination of appointment of William Henry Kirby as a director on 8 December 2017 | |
17 May 2017 | AP01 | Appointment of Magnus James Flanagan as a director on 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
22 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
17 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | CH01 | Director's details changed for Mr Alan Joseph Reeves on 1 September 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Mr William Henry Kirby on 1 September 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Derek James Baldry on 1 September 2016 | |
07 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
13 Jan 2017 | AD01 | Registered office address changed from Alexander House 7-13 Rose Lane Norwich NR1 1PL to Unit 3 Plot 36 Wendover Road Rackheath Industrial Estate, Rackheath Norwich Norfolk NR13 6LH on 13 January 2017 | |
01 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates |