ETHICAL LIGHTING AND SENSOR SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08015665 |
Category | Private Limited Company |
Incorporated | 02 Apr 2012 |
Age | 12 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2022 |
Years | 1 year, 10 months, 11 days |
SUMMARY
ETHICAL LIGHTING AND SENSOR SOLUTIONS LIMITED is an dissolved private limited company with number 08015665. It was incorporated 12 years, 2 months, 3 days ago, on 02 April 2012 and it was dissolved 1 year, 10 months, 11 days ago, on 25 July 2022. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2021
Action Date: 01 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2020
Action Date: 01 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 02 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 06 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 19 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Old address: 30 st. Pauls Square Birmingham B3 1QZ England
New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ
Change date: 2018-09-28
Documents
Liquidation in administration appointment of administrator
Date: 26 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2018
Action Date: 02 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-02
Old address: Unit 5 Churchill Industrial Estate Churchill Road Cheltenham Gloucestershire GL53 7EG
New address: 30 st. Pauls Square Birmingham B3 1QZ
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-30
Charge number: 080156650002
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-21
Charge number: 080156650001
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 11 Nov 2015
Category: Capital
Type: SH01
Capital : 19 GBP
Date: 2015-11-11
Documents
Capital allotment shares
Date: 17 Aug 2015
Action Date: 31 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-31
Capital : 4 GBP
Documents
Resolution
Date: 13 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Change account reference date company current extended
Date: 16 Apr 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard John Cook
Appointment date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: 167 Old Bath Road Cheltenham Gloucestershire GL53 7DW United Kingdom
Documents
Capital allotment shares
Date: 25 Feb 2014
Action Date: 03 Feb 2014
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Cook
Documents
Appoint person director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janice Moira Cook
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Cook
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janice Moira Cook
Documents
Some Companies
ACUMEN FINANCE & PROJECT MANAGEMENT SERVICES LIMITED
68 STATION ROAD,WALLINGFORD,OX10 0JZ
Number: | 10703663 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP
Number: | 08501862 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE
Number: | 07289081 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE CHESTER (NO.2) MANAGEMENT COMPANY LIMITED
THE MILLS,DERBY,DE1 2RJ
Number: | 05164357 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 08854895 |
Status: | ACTIVE |
Category: | Private Limited Company |
138C HIGH STREET,TEDDINGTON,TW11 8HZ
Number: | 11227311 |
Status: | ACTIVE |
Category: | Private Limited Company |