Advanced company searchLink opens in new window

WHITE LIGHT SWITCH LIMITED

Company number 09056396

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-11-14
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted