Advanced company searchLink opens in new window

PFI LIGHTING (HOLDINGS) LIMITED

Company number 05418434

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2011 DS01 Application to strike the company off the register
14 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
14 Apr 2011 TM01 Termination of appointment of Nicholas Scott Barrett as a director
01 Feb 2011 AA Total exemption full accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Nicholas Huson Scott Barrett on 8 April 2010
10 May 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 8 April 2010
03 Feb 2010 AP01 Appointment of Victoria Louise Bradley as a director
03 Feb 2010 TM01 Termination of appointment of Michael Ryan as a director
02 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
20 May 2009 363a Return made up to 08/04/09; full list of members
04 Mar 2009 AA Accounts made up to 30 April 2008
15 May 2008 288c Director's Change of Particulars / michael ryan / 01/04/2008 / HouseName/Number was: , now: apartment 42 central building; Street was: 10 peacock house, now: 3 matthew parker street; Area was: st giles road, now: ; Post Town was: camberwell, now: london; Region was: london, now: ; Post Code was: SE5 7RG, now: SW1H 9NE
23 Apr 2008 363s Return made up to 08/04/08; full list of members
08 Feb 2008 AA Accounts made up to 30 April 2007
22 May 2007 363s Return made up to 08/04/07; full list of members
23 Jan 2007 AA Accounts made up to 30 April 2006
05 Sep 2006 363a Return made up to 08/04/06; full list of members
31 Aug 2006 288a New director appointed
31 Aug 2006 288a New director appointed
31 Aug 2006 288b Director resigned
31 Aug 2006 288b Director resigned
28 Jun 2005 CERTNM Company name changed intercede 2042 LIMITED\certificate issued on 28/06/05