Ceiling & Lighting Ltd was registered on 29 June 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Gilmartin, Hazel Mary, Gilmartin, Timothy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILMARTIN, Hazel Mary | 29 June 2002 | - | 1 |
GILMARTIN, Timothy | 29 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 12 March 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 02 March 2018 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 10 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 20 July 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 05 September 2003 | |
DISS40 - Notice of striking-off action discontinued | 15 July 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 July 2003 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
NEWINC - New incorporation documents | 29 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2003 | Outstanding |
N/A |