Advanced company searchLink opens in new window

MSL LIGHTING SOLUTIONS LTD

Company number 07931860

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)
27 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 25 August 2022
03 Aug 2022 LIQ10 Removal of liquidator by court order
25 Jul 2022 AD01 Registered office address changed from C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 25 July 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 25 August 2021
14 May 2021 600 Appointment of a voluntary liquidator
13 May 2021 LIQ10 Removal of liquidator by court order
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 25 August 2020
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 25 August 2019
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 August 2018
03 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 25 August 2017
04 Oct 2016 AD01 Registered office address changed from C/O Dcm Business Services 66 Front Street East Bedlington Northumberland NE22 5AB to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 4 October 2016
04 Oct 2016 4.20 Statement of affairs with form 4.19
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
05 May 2016 MR01 Registration of charge 079318600001, created on 22 April 2016
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Sep 2015 AP01 Appointment of Miss Lesley Ann Jones as a director on 19 September 2015
16 Sep 2015 TM01 Termination of appointment of Suzanne Blacktin as a director on 11 May 2015
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
07 Nov 2014 CH01 Director's details changed for Miss Suzanne Blacktin on 6 November 2014
06 Nov 2014 CH01 Director's details changed for Miss Suzanne Blacktin on 6 November 2014