- Company Overview for BAMFORD LIGHTING LTD (08526385)
- Filing history for BAMFORD LIGHTING LTD (08526385)
- People for BAMFORD LIGHTING LTD (08526385)
- More for BAMFORD LIGHTING LTD (08526385)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
08 May 2017 | TM02 | Termination of appointment of Roger Ashton Allen as a secretary on 1 May 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH03 | Secretary's details changed for Dr Roger Ashton Allen on 1 May 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | CH03 | Secretary's details changed for Dr Roger Ashton Allen on 1 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from C/O L R Morris the Old Hay Barn Liverpool Old Road Tarleton Preston Lancashire PR4 6HR England on 12 May 2014 | |
13 Jan 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014 | |
17 Jun 2013 | TM01 | Termination of appointment of Roger Allen as a director |