CERAVISION LIGHTING SALES LIMITED

Soverign Court Soverign Court, Central Milton Keynes, MK9 2HR, Buckinghamshire
StatusDISSOLVED
Company No.05331366
CategoryPrivate Limited Company
Incorporated13 Jan 2005
Age19 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 15 days

SUMMARY

CERAVISION LIGHTING SALES LIMITED is an dissolved private limited company with number 05331366. It was incorporated 19 years, 4 months, 3 days ago, on 13 January 2005 and it was dissolved 2 years, 2 months, 15 days ago, on 01 March 2022. The company address is Soverign Court Soverign Court, Central Milton Keynes, MK9 2HR, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Reynolds

Termination date: 2020-01-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milan Indravadan Patel

Termination date: 2018-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Neate

Termination date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Floyd R Pothoven

Termination date: 2016-03-10

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-28

Officer name: Mr Timothy John Reynolds

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Leigh

Change date: 2015-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Neate

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Reynolds

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ceravision display technologies LIMITED\certificate issued on 09/10/12

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milan Indravadan Patel

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Floyd R Pothoven

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Frank Williams

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silbury 296 LIMITED\certificate issued on 15/06/05

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Address

Type: 287

Description: Registered office changed on 04/05/05 from: power house davy avenue milton keynes buckinghamshire MK5 8RR

Documents

View document PDF

Incorporation company

Date: 13 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIADALE LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:01691182
Status:ACTIVE
Category:Private Limited Company

BOISWOOD TECHNOLOGIES LIMITED

UNIT A1 SPINNAKER HOUSE,GLOUCESTER,GL2 5FD

Number:02390228
Status:ACTIVE
Category:Private Limited Company

CELADON CONSULTING SERVICES LIMITED

SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:11164527
Status:ACTIVE
Category:Private Limited Company

EXCEL CARE SUPPORT LTD

1A COURTNEY WAY,BRISTOL,BS15 9RX

Number:09226713
Status:ACTIVE
Category:Private Limited Company

PELION GLOBAL LTD.

UNIT 3, LAKE FARM HOUSE, ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:10221557
Status:ACTIVE
Category:Private Limited Company

SWEETINGS (CHOP HOUSE) LIMITED

WHITBREAD COURT,PORZ AVENUE, DUNSTABLE,LU5 5XE

Number:02180053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source