Advanced company searchLink opens in new window

LOW CARBON LIGHTING LIMITED

Company number 07206377

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)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 AM23 Notice of move from Administration to Dissolution
10 Jul 2020 AM10 Administrator's progress report
14 Jan 2020 AM10 Administrator's progress report
23 Nov 2019 AM19 Notice of extension of period of Administration
24 Jul 2019 AM10 Administrator's progress report
12 Mar 2019 AM06 Notice of deemed approval of proposals
25 Feb 2019 AM03 Statement of administrator's proposal
16 Jan 2019 AD01 Registered office address changed from Unit 12 Easter Park Cramlington Northumberland NE23 1WQ England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 16 January 2019
10 Jan 2019 AM01 Appointment of an administrator
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
25 May 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
11 Apr 2018 AA01 Previous accounting period extended from 7 October 2017 to 31 March 2018
11 Apr 2018 TM01 Termination of appointment of Jonathan Robert Mills as a director on 11 April 2018
23 Aug 2017 AA Total exemption full accounts made up to 7 October 2016
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
03 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 230,646.96
03 May 2016 AD01 Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne Tyne and Wear NE1 2LA to Unit 12 Easter Park Cramlington Northumberland NE23 1WQ on 3 May 2016
29 Apr 2016 TM01 Termination of appointment of Nicholas Handran Smith as a director on 28 April 2016
29 Apr 2016 TM02 Termination of appointment of Nicholas Handran Smith as a secretary on 28 April 2016
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 230,569.69
09 Nov 2015 AA Total exemption small company accounts made up to 7 October 2015
04 Nov 2015 AA01 Previous accounting period shortened from 31 March 2016 to 7 October 2015
29 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of documents 07/10/2015
13 Oct 2015 MR01 Registration of charge 072063770002, created on 7 October 2015