SLG LIGHTING LTD

Company Documents

DateDescription
07/04/257 April 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-01-31

View Document

18/07/2318 July 2023 Registered office address changed from 62 Castle Street Liverpool Merseyside L2 7LQ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-07-18

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Liquidators' statement of receipts and payments to 2023-01-31

View Document

29/03/2329 March 2023 Removal of liquidator by court order

View Document

29/03/2329 March 2023 Appointment of a voluntary liquidator

View Document

16/09/2216 September 2022 Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 2022-09-16

View Document

02/04/222 April 2022 Liquidators' statement of receipts and payments to 2022-01-31

View Document

19/02/1919 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1919 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM UNIT 18 ARGYLE INDUSTRIAL ESTATE APPIN ROAD BIRKENHEAD MERSEYSIDE CH41 9HH

View Document

19/02/1919 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

27/11/1727 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MS SHIRRELL KIMBERLY CARROLL / 15/07/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MS SHIRRELL KIMBERLY CARROLL

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070840960001

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070840960002

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 750

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BAWDEN / 01/05/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM UNIT 16 WEST FLOAT INDUSTRIAL ESTATE, LOGAN ROAD BIRKENHEAD WIRRAL CH41 1JJ ENGLAND

View Document

05/12/115 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 105 MILL LANE WALLASEY WIRRAL CH44 3BH ENGLAND

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BAWDEN / 01/07/2010

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 15 STATION ROAD WALLASEY WIRRAL CH44 3AG ENGLAND

View Document

23/11/0923 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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