IMAX LIGHTING LTD
Status | DISSOLVED |
Company No. | 04726335 |
Category | Private Limited Company |
Incorporated | 08 Apr 2003 |
Age | 21 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 years, 2 months, 10 days |
SUMMARY
IMAX LIGHTING LTD is an dissolved private limited company with number 04726335. It was incorporated 21 years, 2 months, 1 day ago, on 08 April 2003 and it was dissolved 3 years, 2 months, 10 days ago, on 30 March 2021. The company address is Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 08 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-08
Documents
Change account reference date company previous shortened
Date: 02 Mar 2020
Action Date: 08 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-08
Documents
Liquidation voluntary declaration of solvency
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
New address: Richard J Smith & Co 53 Fore Street Ivybridge PL21 9AE
Old address: Tre-Ru House the Leats Truro Cornwall TR1 3AG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
New address: Tre-Ru House the Leats Truro Cornwall TR1 3AG
Old address: Unit 12/13 Bonville Road Brislington Industrial Estate Bristol BS4 5QG
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change to a person with significant control
Date: 10 Apr 2018
Action Date: 26 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Scott Churchill
Change date: 2018-03-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Mortgage satisfy charge full
Date: 23 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change registered office address company with date old address
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-04
Old address: Unit 2 12 Emery Road Brislington Industrial Estate Bristol BS4 5PF England
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-27
Officer name: Gary Scott Churchill
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Old address: 1 Bowden Way Failand Bristol BS8 3XA United Kingdom
Change date: 2013-04-09
Documents
Termination secretary company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Robshaw
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Lee
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 30 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 31 May 2011
Action Date: 27 May 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-05-27
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Churchill
Documents
Termination secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Churchill
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Change date: 2011-05-19
Old address: Unit 9 Eldon Way Whitby Road Bristol BS4 3QQ
Documents
Appoint person secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Robshaw
Documents
Capital allotment shares
Date: 19 Apr 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-05
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Christine Linda Churchill
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Gary Scott Churchill
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-20
Old address: 20 Willoughby Close Leigh Park Westbury Wiltshire BA13 3GA
Documents
Appoint person director company with name
Date: 14 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek John Lee
Documents
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Lidstone
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Legacy
Date: 18 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 07 May 2003
Category: Address
Type: 287
Description: Registered office changed on 07/05/03 from: 20 willoughby close leigh park westbury wiltshire BA13 3GA
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 CARVER CLOSE,SWINDON,SN3 4GJ
Number: | 10447869 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,SE1 8QH
Number: | 07467813 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 EVERSLEY ROAD,EAST SUSSEX,TN40 1HE
Number: | 02955676 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 03395813 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLN CROFT CHURCH ROAD,KENILWORTH,CV8 1NP
Number: | OC356650 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 TY-GWYN CRESCENT,CARDIFF,CF23 5JL
Number: | 01642154 |
Status: | ACTIVE |
Category: | Private Limited Company |