This company is commonly known as Flesher Lighting Limited. The company was founded 17 years ago and was given the registration number 05848819. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125/127 Union Street, Oldham, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | FLESHER LIGHTING LIMITED |
---|---|---|
Company Number | : | 05848819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Brassey Road, Fulflood, Winchester, SO22 6SB | Secretary | 16 June 2006 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Secretary | 16 June 2006 | Active |
The Little House, Thames Street, Sunbury-On-Thames, England, TW16 5QP | Director | 16 June 2006 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Director | 16 June 2006 | Active |
Mr Toby Flesher | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | C/O Bridgestones Limited, 125/127 Union Street, Oldham, OL1 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-17 | Address | Change registered office address company with date old address new address. | Download |
2017-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Termination secretary company with name termination date. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.