Premium Lighting Solutions Limited

DataGardener
dissolved
Unknown

Premium Lighting Solutions Limited

07024430Private Limited With Share Capital

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD231FL
Incorporated

20/09/2009

Company Age

16 years

Directors

2

Employees

SIC Code

46520

Risk

not scored

Company Overview

Registration, classification & business activity

Premium Lighting Solutions Limited (07024430) is a private limited with share capital incorporated on 20/09/2009 (16 years old) and registered in bushey, WD231FL. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Private Limited With Share Capital
SIC: 46520
Unknown
Incorporated 20/09/2009
WD231FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

1

Patents

3

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:05-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-07-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-07-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-02-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-11-2015
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-08-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:04-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-01-2014
Resolution
Category:Resolution
Date:02-01-2014
Capital Allotment Shares
Category:Capital
Date:02-01-2014
Resolution
Category:Resolution
Date:02-01-2014
Capital Allotment Shares
Category:Capital
Date:02-01-2014
Resolution
Category:Resolution
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Legacy
Category:Mortgage
Date:30-03-2013
Termination Secretary Company With Name
Category:Officers
Date:26-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-08-2010
Change Of Name Notice
Category:Change Of Name
Date:12-08-2010
Termination Director Company With Name
Category:Officers
Date:25-05-2010
Incorporation Company
Category:Incorporation
Date:20-09-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date14/12/2013
Latest Accounts31/03/2013

Trading Addresses

Unit 3, Chandler House, 191-195 Hampton Mews, Sparrows Herne, Bushey, Hertfordshire, WD231FLRegistered

Related Companies

1

Contact

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD231FL