CW LIGHTING TECHNOLOGY LIMITED

Brooklands House, Sywell, Aerodrome Wellingborough Road Brooklands House, Sywell, Aerodrome Wellingborough Road, Northampton, NN6 0BT, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.10909519
CategoryPrivate Limited Company
Incorporated10 Aug 2017
Age6 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 9 days

SUMMARY

CW LIGHTING TECHNOLOGY LIMITED is an dissolved private limited company with number 10909519. It was incorporated 6 years, 9 months, 3 days ago, on 10 August 2017 and it was dissolved 1 year, 1 month, 9 days ago, on 04 April 2023. The company address is Brooklands House, Sywell, Aerodrome Wellingborough Road Brooklands House, Sywell, Aerodrome Wellingborough Road, Northampton, NN6 0BT, Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109095190003

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Lewis James Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Luc Belaiche

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109095190002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-01

Charge number: 109095190003

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Ben Armstrong

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Armstrong

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Lewis James Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Stephen Douglas Grao

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dennison Barker

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip Dennison Barker

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109095190001

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2021

Action Date: 12 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109095190002

Charge creation date: 2021-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Charles Lewis Matthews

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-16

Officer name: Mr Phillip Dennison Barker

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-23

Officer name: Charles Lewis Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Oliver Benfield

Termination date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Dennison Barker

Appointment date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-23

Officer name: Mr Stephen Douglas Grao

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cw Lighting Technology Midco Limited

Change date: 2018-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: Brooklands House, Sywell, Aerodrome Wellingborough Road Sywell Northampton Northamptonshire NN6 0BT

Change date: 2018-07-30

Old address: Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-23

Psc name: Cw Lighting Technology Midco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: Cw Lighting Technology Group Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109095190001

Charge creation date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Termination date: 2017-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-10

Officer name: Huntsmoor Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Termination date: 2017-08-10

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 10 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJM SUPPORT SERVICES LTD

9 VICTORIA STREET,ABERDEEN,AB10 1XB

Number:SC606135
Status:ACTIVE
Category:Private Limited Company

EASSIE, NEVAY AND KIRKINCH COMMUNITY ASSOCIATION

THE COMMUNITY HALL,EASSIE, BY FORFAR,DD8 1SQ

Number:SC325383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FALDARAL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08325912
Status:ACTIVE
Category:Private Limited Company

GRACEHEATH (2) LIMITED

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:06627020
Status:ACTIVE
Category:Private Limited Company

LG & M DEVELOPMENTS LTD

29 COURT LODGE ROAD,SURREY,RH6 8RT

Number:11152804
Status:ACTIVE
Category:Private Limited Company

SIGMA HEALTH LTD

ABACUS COURT,BIRMINGHAM,B17 0HH

Number:10325686
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