EXTRALIGHT UK LIMITED - BLACKBURN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-12 View Report
Accounts. Legacy. 2021-10-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-12 View Report
Accounts. Change account reference date company current extended. 2020-12-09 View Report
Dissolution. Dissolution voluntary strike off suspended. 2020-10-13 View Report
Gazette. Gazette notice voluntary. 2020-08-18 View Report
Dissolution. Dissolution application strike off company. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-03-31 View Report
Accounts. Accounts type total exemption full. 2019-11-21 View Report
Confirmation statement. Statement with updates. 2019-03-28 View Report
Accounts. Accounts type total exemption full. 2018-11-05 View Report
Officers. Appointment date: 2015-03-19. Officer name: Mr Steven Lee Hacking. 2018-07-02 View Report
Officers. Officer name: Steven Lee Hacking. Termination date: 2015-03-19. 2018-06-28 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/03/2017. 2017-11-01 View Report
Persons with significant control. Psc name: David Watters. Cessation date: 2017-03-17. 2017-10-06 View Report
Persons with significant control. Notification date: 2017-03-17. Psc name: Supalite Holdings Ltd. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type total exemption small. 2017-04-03 View Report
Officers. Officer name: Mr David Watters. Change date: 2016-10-25. 2016-10-25 View Report
Officers. Appointment date: 2016-07-21. Officer name: Charles Michael Stewart. 2016-07-28 View Report
Officers. Officer name: Mrs Nina Colqhoun. Change date: 2013-03-27. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Officers. Officer name: Mrs Nina Colqhoun. Change date: 2016-02-18. 2016-02-19 View Report
Officers. Change date: 2016-02-18. Officer name: Mr Steven Lee Hacking. 2016-02-19 View Report
Officers. Change date: 2016-02-18. Officer name: Mr Alan James Watters. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Change of name. Description: Company name changed conservatory tiled roof solutions LTD\certificate issued on 01/12/15. 2015-12-01 View Report
Officers. Change date: 2015-09-19. Officer name: Mr David Watters. 2015-11-04 View Report
Address. Change date: 2015-10-13. New address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY. Old address: Unit 4 Croft Street Preston PR1 8st. 2015-10-13 View Report
Accounts. Change account reference date company current extended. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Change of name. Description: Company name changed supalite tiled roof systems LTD\certificate issued on 20/03/15. 2015-03-20 View Report
Officers. Officer name: Mr Alan James Watters. Appointment date: 2015-03-19. 2015-03-19 View Report
Officers. Officer name: Mr Steven Lee Hacking. Appointment date: 2015-03-19. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Officers. Termination date: 2014-09-29. Officer name: Janice Georgina Kelly. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Address. Old address: 140 Lee Lane Horwich Bolton Lancashire BL6 7AF England. Change date: 2013-11-21. 2013-11-21 View Report
Change of name. Description: Company name changed supalite tile roof systems LTD\certificate issued on 11/11/13. 2013-11-11 View Report
Officers. Change date: 2013-09-17. Officer name: Mr David Watters. 2013-11-11 View Report
Officers. Change date: 2013-09-17. Officer name: Miss Janice Georgina Kelly. 2013-11-11 View Report
Incorporation. Incorporation company. 2013-03-27 View Report