Advanced company searchLink opens in new window

ALLIED LIGHTING LIMITED

Company number 05762369

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)
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 111.11
07 Apr 2015 CH01 Director's details changed for Mr David Paul Barrow on 7 April 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Mr Gareth Wilkinson as a director on 1 October 2014
13 Oct 2014 TM01 Termination of appointment of Benn Timbury as a director on 10 October 2014
11 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 111.11
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 MR01 Registration of charge 057623690002
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
02 Apr 2013 AD01 Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England on 2 April 2013
02 Apr 2013 AP01 Appointment of Mr Joseph Wilson Taylor as a director
02 Apr 2013 AP01 Appointment of Mr David Paul Barrow as a director
07 Mar 2013 TM02 Termination of appointment of Paul Finnerty as a secretary
07 Mar 2013 TM01 Termination of appointment of Zak Jackson as a director
07 Mar 2013 AP01 Appointment of Mr David Wilson Taylor as a director
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Mr Zak Jackson on 1 October 2011
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 March 2011
15 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 111.11
13 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/08/2011