Advanced company searchLink opens in new window

IMT LIGHTING (UK) LIMITED

Company number 04627798

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
17 Oct 2016 TM01 Termination of appointment of Raynaud Louis Lucillien Marie Ghislain Mignot as a director on 17 October 2016
12 Oct 2016 AP01 Appointment of Mr Arnout Hendrik Spiegelenberg as a director on 6 October 2016
11 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
11 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
16 Nov 2015 TM01 Termination of appointment of Nigel James Barrett as a director on 26 August 2015
16 Nov 2015 AD01 Registered office address changed from Tenen Saltergate Lane Bamford Hope Valley S33 0BE to Parkway House 11-13 Parkway Rise Sheffield South Yorkshire S9 4WQ on 16 November 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
15 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
01 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
01 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
01 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
01 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
10 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
12 Nov 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
12 Nov 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
25 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
25 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
09 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
17 Oct 2012 AP01 Appointment of Mr Raynaud Louis Lucillien Marie Ghislain Mignot as a director
16 Oct 2012 TM01 Termination of appointment of Govert Meijer as a director