COMPACT LIGHTING LIMITED



Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

07/02/227 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

07/02/227 February 2022

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/10/1222 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR CRAIG MUNCASTER

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR CRAIG MUNCASTER

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MASON

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER MASON

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES WOOTTON / 30/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MICHAEL COOPER / 30/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNINGTON MASON / 30/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY THORPE / 30/11/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DENNINGTON MASON / 30/11/2009

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: MERSE ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9HH

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document



22/10/0322 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 AUDITOR'S RESIGNATION

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/11/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/10/938 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/02/9219 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

19/02/9219 February 1992 ADOPT MEM AND ARTS 31/01/92

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 COMPANY NAME CHANGED MEAUJO (118) LIMITED CERTIFICATE ISSUED ON 06/01/92

View Document

23/12/9123 December 1991 ADOPT MEM AND ARTS 18/12/91

View Document

13/12/9113 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9113 December 1991 ALTER MEM AND ARTS 05/12/91

View Document

27/09/9127 September 1991 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