WHITECROFT LIGHTING HOLDINGS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Return of final meeting in a members' voluntary winding up

View Document

12/07/2112 July 2021 Termination of appointment of Graham Michael Daws as a secretary on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Graham Michael Daws as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Matthew John Paskin as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Bodil Sonesson as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Anders Erik Einar Fransson as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Michael Wood as a director on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of David Raif Serif as a director on 2021-07-12

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR NEIL ROBERT MCCARROLL

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED BODIL SONESSON

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHAN HJERTONSSON

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL KILBY

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR MATTHEW JOHN PASKIN

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTON

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR GEERT JAN VAN DER MEER

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR GRAHAM MICHAEL DAWS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW GIBSON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MR GRAHAM MICHAEL DAWS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR HAKAN GABRIELSSON

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR ANDREW VICTOR GIBSON

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL WOOD

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR ANDREW VICTOR GIBSON

View Document

01/10/121 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ULF KARLSSON

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR HAKAN GABRIELSSON

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNT

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR TIMOTHY DAVID BRUNT

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE TRAIL / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULF KARLSSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD BARTON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN HJERTONSSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CASSIDY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAIF SERIF / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NORMAN KILBY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOOD / 01/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WOOD / 01/02/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED JOHAN HJERTONSSON

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR PER BORGVALL

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED DAVID GEORGE TRAIL

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN RAMSAY

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM BURLINGTON STREET ASHTON UNDER LYNE LANCASHIRE OL7 0AX

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDERS ANDERSSON

View Document

08/04/088 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 06/09/06; CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 £ SR 43993@1 15/09/04 £ SR [email protected]

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 RETURN MADE UP TO 06/09/05; CHANGE OF MEMBERS

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0411 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 £ IC 4297708/4267424 22/10/03 £ SR 30284@1=30284

View Document

03/11/033 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/033 November 2003 NC INC ALREADY ADJUSTED 22/10/03

View Document

03/11/033 November 2003 RE AGREEMENT SHARE/PURC 22/10/03

View Document

03/11/033 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/11/033 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/033 November 2003 £ NC 4297714/4297715 22/1

View Document

19/09/0319 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

17/04/0217 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 ACC. REF. DATE SHORTENED FROM 26/03/02 TO 30/09/01

View Document

15/05/0115 May 2001 DELIVERY EXT'D 3 MTH 26/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0028 February 2000 S-DIV 16/02/00

View Document

28/02/0028 February 2000 VARYING SHARE RIGHTS AND NAMES 16/02/00

View Document

31/01/0031 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0031 January 2000 ADOPTARTICLES10/01/00

View Document

31/01/0031 January 2000 S-DIV 10/01/00

View Document

31/01/0031 January 2000 £ NC 1000/4297714 10/01/00

View Document

31/01/0031 January 2000 ALTERMEMORANDUM10/12/99

View Document

31/01/0031 January 2000 VARYING SHARE RIGHTS AND NAMES 10/01/00

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED GENDOC LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 26/03/01

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

11/11/9911 November 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company