This company is commonly known as Ethical Lighting And Sensor Solutions Limited. The company was founded 12 years ago and was given the registration number 08015665. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 74100 - specialised design activities.
Name | : | ETHICAL LIGHTING AND SENSOR SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08015665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2012 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 16 February 2015 | Active |
11, Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ | Director | 02 April 2012 | Active |
167, Old Bath Road, Cheltenham, United Kingdom, GL53 7DW | Director | 02 April 2012 | Active |
Mr Bernard John Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 11, Roman Way Business Centre, Droitwich, WR9 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2018-11-06 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-10-19 | Insolvency | Liquidation in administration proposals. | Download |
2018-10-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-09-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Capital | Capital allotment shares. | Download |
2015-08-17 | Capital | Capital allotment shares. | Download |
2015-08-13 | Resolution | Resolution. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.