Advanced company searchLink opens in new window

STREET LIGHTING LIMITED

Company number 00671967

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 CC04 Statement of company's objects
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 AP03 Appointment of Mr Jonathan Charles Hornby as a secretary on 12 October 2021
19 Oct 2021 AP01 Appointment of Mr Matt Webb as a director on 12 October 2021
19 Oct 2021 AP01 Appointment of Mr Jonathan Charles Hornby as a director on 12 October 2021
19 Oct 2021 TM01 Termination of appointment of Terence Albert Dean as a director on 12 October 2021
19 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
19 Oct 2021 AD01 Registered office address changed from Dw Windsor Pindar Road Hoddesdon EN11 0DX England to Building E Stafford Park 1 Stafford Park Telford Shropshire TF3 3BD on 19 October 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
02 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 Jan 2018 CH01 Director's details changed for Mr Terence Albert Dean on 1 January 2017
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Jul 2017 AD01 Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Dw Windsor Pindar Road Hoddesdon EN11 0DX on 6 July 2017
06 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
06 Jul 2017 PSC02 Notification of Dw Windsor Group Limited as a person with significant control on 6 April 2016