Advanced company searchLink opens in new window

CROMPTON LIGHTING HOLDINGS LIMITED

Company number 03002225

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2016 DS01 Application to strike the company off the register
04 Oct 2016 SH20 Statement by Directors
04 Oct 2016 SH19 Statement of capital on 4 October 2016
  • GBP 1
04 Oct 2016 CAP-SS Solvency Statement dated 29/02/16
04 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Amount capital reduced be credited to a reserve 29/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2016 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on 18 May 2016
13 Apr 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 501,175
22 Dec 2015 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
08 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 TM01 Termination of appointment of Simon David Whittaker as a director on 27 March 2015
16 Jun 2015 AP01 Appointment of Mr Paul Stephen Lewis as a director on 10 June 2015
12 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 501,175
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 501,175
31 Oct 2013 CH01 Director's details changed for Simon David Whittaker on 28 September 2013
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 TM02 Termination of appointment of Terrance Helz as a secretary
26 Jun 2013 TM01 Termination of appointment of Terrance Helz as a director
20 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
14 Sep 2011 AP01 Appointment of Martin Gerard Mullin as a director