ETHICAL LIGHTING AND SENSOR SOLUTIONS LIMITED

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.08015665
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution25 Jul 2022
Years1 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

Gazette dissolved liquidation

Date: 25 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 27 Mar 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 06 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 11 Nov 2015

Category: Capital

Type: SH01

Capital : 19 GBP

Date: 2015-11-11

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-31

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 13 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2014-02-03

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Cook

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janice Moira Cook

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Cook

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Moira Cook

Documents

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN FINANCE & PROJECT MANAGEMENT SERVICES LIMITED

68 STATION ROAD,WALLINGFORD,OX10 0JZ

Number:10703663
Status:ACTIVE
Category:Private Limited Company

BLUE CIRCLE HR LIMITED

UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP

Number:08501862
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN MOULDINGS LIMITED

32 MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE

Number:07289081
Status:ACTIVE
Category:Private Limited Company
Number:05164357
Status:ACTIVE
Category:Private Limited Company

MIDAN SUPPORT SERVICES LTD

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:08854895
Status:ACTIVE
Category:Private Limited Company

MJC PROPERTY MANAGEMENT LTD

138C HIGH STREET,TEDDINGTON,TW11 8HZ

Number:11227311
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