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 Apr 2011 CH01 Director's details changed for Mr Benn Timbury on 1 January 2011
08 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Mar 2011 AP01 Appointment of Mr Zak Jackson as a director
07 Mar 2011 AP01 Appointment of Mr Benn Timbury as a director
07 Mar 2011 TM01 Termination of appointment of Steven Jackson as a director
30 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr Steven Terence Jackson on 1 January 2010
30 Mar 2010 CH03 Secretary's details changed for Paul Finnerty on 1 January 2010
14 Dec 2009 CERTNM Company name changed billion assets LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
14 Dec 2009 CONNOT Change of name notice
19 Oct 2009 AD01 Registered office address changed from , 72a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE on 19 October 2009
25 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
21 Apr 2009 288a Secretary appointed paul finnerty
21 Apr 2009 288b Appointment terminated secretary michael crowe
08 Apr 2009 363a Return made up to 30/03/09; full list of members
24 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
14 Apr 2008 363a Return made up to 30/03/08; full list of members
21 Feb 2008 AA Accounts for a dormant company made up to 31 March 2007
15 Jan 2008 287 Registered office changed on 15/01/08 from: berkeley house, berkeley street, preston, lancashire, PR1 7ET
31 Aug 2007 287 Registered office changed on 31/08/07 from: 52-54 kent street, preston, lancashire PR1 1RY
03 May 2007 363a Return made up to 30/03/07; full list of members
12 Mar 2007 288b Secretary resigned
12 Mar 2007 288a New secretary appointed
24 Nov 2006 288c Secretary's particulars changed
30 Mar 2006 NEWINC Incorporation