Advanced company searchLink opens in new window

RC GREEN LIGHTING LTD

Company number 05051429

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)
29 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2018 WU15 Notice of final account prior to dissolution
02 Feb 2018 WU07 Progress report in a winding up by the court
22 Feb 2017 LIQ MISC Insolvency:liquidators annual progress report to 11/12/2016
10 Feb 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/12/2015
18 Feb 2015 LIQ MISC INSOLVENCY:Progress report ends 11/12/2014
25 Feb 2014 AD01 Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 25 February 2014
29 Jan 2014 COCOMP Order of court to wind up
24 Jan 2014 4.31 Appointment of a liquidator
24 Jan 2014 COCOMP Order of court to wind up
12 Jul 2013 CERTNM Company name changed technical architectural lighting (uk) LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-05-22
12 Jul 2013 CONNOT Change of name notice
30 May 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
14 Aug 2012 AP04 Appointment of Myukoffice Ltd as a secretary
14 Aug 2012 TM02 Termination of appointment of Alexander Rottiers as a secretary
16 Jul 2012 TM01 Termination of appointment of Tal Nv as a director
13 Jul 2012 AP03 Appointment of Alexander Victor Arsene Rottiers as a secretary
13 Jul 2012 TM02 Termination of appointment of Myukoffice Ltd as a secretary
30 May 2012 TM01 Termination of appointment of Karel Festjens as a director
08 May 2012 AP01 Appointment of Alexander Victor Arsene Rottiers as a director
08 May 2012 AP01 Appointment of Karel Andre Festjens as a director
04 May 2012 AP04 Appointment of Myukoffice Ltd as a secretary
04 May 2012 AD01 Registered office address changed from Unit 8 Havant Business Centre Harts Farm Way Havant Waterlooville Hampshire PO9 1HU on 4 May 2012
11 Apr 2012 TM01 Termination of appointment of Roger Cutting as a director