- Company Overview for CREATE LIGHTING LIMITED (10671270)
- Filing history for CREATE LIGHTING LIMITED (10671270)
- People for CREATE LIGHTING LIMITED (10671270)
- Insolvency for CREATE LIGHTING LIMITED (10671270)
- More for CREATE LIGHTING LIMITED (10671270)
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) |
---|---|---|---|
19 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 May 2023 | AD01 | Registered office address changed from H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 22 May 2023 | |
22 May 2023 | 600 | Appointment of a voluntary liquidator | |
22 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
20 Feb 2023 | PSC01 | Notification of John Frank Harris as a person with significant control on 20 February 2023 | |
20 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2023 | |
16 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
20 Jun 2017 | AD01 | Registered office address changed from The Barn, Overmead Cottages Daddyhole Road Torquay TQ1 2ED England to H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA on 20 June 2017 | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|