Advanced company searchLink opens in new window

TECHNICAL LIGHTING SOLUTIONS LIMITED

Company number 08166248

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)
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
  • GBP 102
17 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest. Create new class of shares 01/09/2016
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