Advanced company searchLink opens in new window

WE-EF LIGHTING LIMITED

Company number 03302236

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
20 Aug 2021 LIQ09 Death of a liquidator
20 Aug 2021 600 Appointment of a voluntary liquidator
09 Apr 2021 AD02 Register inspection address has been changed to 12 Poplars Court Lenton Lane Nottingham Nottinghamshire NG7 2RR
20 Mar 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 LIQ01 Declaration of solvency
12 Mar 2021 PSC07 Cessation of Cloud Holding Gmbh as a person with significant control on 9 March 2017
12 Mar 2021 PSC02 Notification of Ab Fagerhult as a person with significant control on 9 March 2017
12 Mar 2021 TM02 Termination of appointment of Evans Accountants Limited as a secretary on 11 March 2021
12 Mar 2021 AD01 Registered office address changed from 12 Poplars Court Lenton Lane Nottingham NG7 2RR United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 12 March 2021
26 May 2020 TM01 Termination of appointment of David Woodcock as a director on 19 May 2020
11 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2020 CS01 Confirmation statement made on 14 January 2020 with updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
12 Feb 2019 AUD Auditor's resignation
28 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 TM01 Termination of appointment of Colin Barson as a director on 30 June 2018
02 Jul 2018 AP01 Appointment of Mr David Woodcock as a director on 30 June 2018
25 Jun 2018 AD01 Registered office address changed from 12 Poplars Court Lenton Lane Nottingham NG7 2PW to 12 Poplars Court Lenton Lane Nottingham NG7 2RR on 25 June 2018
14 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
14 Feb 2018 PSC07 Cessation of Stephan Fritzsche as a person with significant control on 9 March 2017