- Company Overview for WHITE LIGHT SWITCH LIMITED (09056396)
- Filing history for WHITE LIGHT SWITCH LIMITED (09056396)
- People for WHITE LIGHT SWITCH LIMITED (09056396)
- More for WHITE LIGHT SWITCH LIMITED (09056396)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2015 | DS01 | Application to strike the company off the register | |
10 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Mrs Wendy Virginia Thomas on 27 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Wendy Virginia Thomas as a director on 4 June 2015 | |
15 May 2015 | AD01 | Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ England to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 15 May 2015 | |
26 Nov 2014 | CERTNM |
Company name changed circle cabs LTD\certificate issued on 26/11/14
|
|
26 Nov 2014 | CONNOT | Change of name notice | |
02 Sep 2014 | TM01 | Termination of appointment of David Duncan Brown as a director on 1 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Victor Beardsmore as a director on 1 September 2014 | |
20 Jun 2014 | AP01 | Appointment of Mr Victor Beardsmore as a director | |
20 Jun 2014 | AP01 | Appointment of Mr David Duncan Brown as a director | |
20 Jun 2014 | AP01 | Appointment of Mr David William Thomas as a director | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|