- Company Overview for COMMERCIAL LED SOLUTIONS LTD (08851051)
- Filing history for COMMERCIAL LED SOLUTIONS LTD (08851051)
- People for COMMERCIAL LED SOLUTIONS LTD (08851051)
- Insolvency for COMMERCIAL LED SOLUTIONS LTD (08851051)
- More for COMMERCIAL LED SOLUTIONS LTD (08851051)
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) |
---|---|---|---|
21 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2022 | L64.07 | Completion of winding up | |
09 Oct 2018 | COCOMP | Order of court to wind up | |
22 May 2018 | TM01 | Termination of appointment of Anne-Marie Adriano Jude as a director on 24 April 2017 | |
22 May 2018 | AP01 | Appointment of Mr Dean Charles Jenkins as a director on 24 April 2017 | |
22 May 2018 | PSC01 | Notification of Dean Jenkins as a person with significant control on 24 April 2017 | |
11 May 2018 | PSC07 | Cessation of Catherine Elizabeth Ann Noble as a person with significant control on 24 April 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Nina Elaine Jenkins as a director on 24 April 2017 | |
16 May 2017 | TM01 | Termination of appointment of Catherine Noble as a director on 24 April 2017 | |
15 May 2017 | AP01 | Appointment of Ms Anne-Marie Adriano Jude as a director on 24 April 2017 | |
19 Apr 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
18 Aug 2016 | AD01 | Registered office address changed from 18 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough Cambs PE2 6XU to 15 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU on 18 August 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
15 Jun 2015 | TM01 | Termination of appointment of Dean Jenkins as a director on 20 January 2014 | |
08 May 2015 | AP01 | Appointment of Mr Dean Jenkins as a director on 20 January 2014 | |
15 Apr 2015 | AP01 | Appointment of Mrs Nina Elaine Jenkins as a director on 20 January 2014 | |
09 Mar 2015 | AD01 | Registered office address changed from 18 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough Cambs PE2 6XU to 18 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough Cambs PE2 6XU on 9 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|