Advanced company searchLink opens in new window

COMMERCIAL LIGHTING MAINTENANCE (UK) LTD

Company number 06459121

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)
26 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Apr 2013 4.68 Liquidators' statement of receipts and payments to 26 February 2013
09 Mar 2012 4.20 Statement of affairs with form 4.19
09 Mar 2012 600 Appointment of a voluntary liquidator
09 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-27
06 Mar 2012 AD01 Registered office address changed from Unit 9 Russells Yard 12a Loop Road Woking Surrey GU22 9BQ on 6 March 2012
07 Feb 2012 AP01 Appointment of Stephen Fox as a director on 30 January 2012
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Oct 2011 TM01 Termination of appointment of John Bernard Catling as a director on 27 September 2011
30 Mar 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 3
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
24 Jun 2010 AP03 Appointment of Simon Andrew Catling as a secretary
24 Jun 2010 TM02 Termination of appointment of John Catling as a secretary
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for John Bernard Catling on 21 December 2009
14 Apr 2010 AD01 Registered office address changed from Unit 9, Russells Yard 12 Loop Road, Woking Surrey GU22 9BQ on 14 April 2010
04 Jan 2010 TM01 Termination of appointment of Christopher Mcnichol as a director
19 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 21/12/08; full list of members
11 Apr 2008 88(2) Ad 01/01/08 gbp si 1@1=1 gbp ic 2/3
31 Dec 2007 288a New director appointed
31 Dec 2007 288a New secretary appointed