About

Registered Number: 04615111
Date of Incorporation: 11/12/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Begbies Traynor, 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Inlight Electrical Ltd was established in 2002. The company has no directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 November 2019
RESOLUTIONS - N/A 05 November 2019
LIQ02 - N/A 05 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2019
AA - Annual Accounts 09 July 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 31 December 2018
AA01 - Change of accounting reference date 28 September 2018
AA - Annual Accounts 18 June 2018
DISS40 - Notice of striking-off action discontinued 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 14 January 2018
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 23 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 19 December 2016
AA01 - Change of accounting reference date 30 November 2016
AA01 - Change of accounting reference date 21 September 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
AR01 - Annual Return 13 May 2016
SH01 - Return of Allotment of shares 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 09 January 2016
AA01 - Change of accounting reference date 17 December 2015
AA01 - Change of accounting reference date 20 September 2015
AA - Annual Accounts 23 June 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA01 - Change of accounting reference date 17 December 2014
AA01 - Change of accounting reference date 17 September 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AA - Annual Accounts 25 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA01 - Change of accounting reference date 19 March 2014
AR01 - Annual Return 17 March 2014
AA01 - Change of accounting reference date 19 December 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 04 October 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 18 April 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363s - Annual Return 21 January 2004
RESOLUTIONS - N/A 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.