About

Registered Number: 03745967
Date of Incorporation: 06/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade, Old Christchurch Road, Bournemouth, BH1 2HZ,

 

Having been setup in 1999, Cording Lighting Ltd are based in Bournemouth, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDING, Mark William 15 April 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 16 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 29 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM01 - Termination of appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 14 April 2009
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 18 June 2001
287 - Change in situation or address of Registered Office 06 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
225 - Change of Accounting Reference Date 09 February 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.