AA LIGHTING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

AA LIGHTING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07014455

Incorporation date

09/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon09/10/2025
Final Gazette dissolved following liquidation
dot icon09/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon15/03/2024
Liquidators' statement of receipts and payments to 2024-01-31
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-01-31
dot icon04/05/2022
Satisfaction of charge 070144550002 in full
dot icon25/03/2022
Liquidators' statement of receipts and payments to 2022-01-27
dot icon04/11/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/02/2021
Statement of affairs with form AM02SOA
dot icon01/02/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/10/2020
Notice of completion of voluntary arrangement
dot icon21/09/2020
Result of meeting of creditors
dot icon02/09/2020
Statement of administrator's proposal
dot icon20/08/2020
Appointment of an administrator
dot icon03/08/2020
Registered office address changed from Unit 1 London Road Twyford Reading Berkshire RG10 9TZ England to Allan House 10 John Princes Street London W1G 0JW on 2020-08-03
dot icon18/02/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-20
dot icon15/07/2019
Registered office address changed from Former Dunlop Warehouse Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QZ England to Unit 1 London Road Twyford Reading Berkshire RG10 9TZ on 2019-07-15
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/01/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon29/10/2018
Termination of appointment of Paul Greenham as a director on 2018-10-29
dot icon27/09/2018
Full accounts made up to 2017-09-30
dot icon25/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon09/05/2018
Appointment of Mr Paul Greenham as a director on 2018-05-09
dot icon15/02/2018
Satisfaction of charge 070144550001 in full
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon31/08/2017
Purchase of own shares.
dot icon23/08/2017
Change of details for Mr Robin Ionut Anghel as a person with significant control on 2017-08-08
dot icon22/08/2017
Cessation of Dumitru Virgil Tatomir as a person with significant control on 2017-08-08
dot icon22/08/2017
Cancellation of shares. Statement of capital on 2017-08-08
dot icon15/08/2017
Termination of appointment of Dumitru Virgil Tatomir as a director on 2017-08-08
dot icon15/08/2017
Termination of appointment of Dumitru Virgil Tatomir as a secretary on 2017-08-08
dot icon15/08/2017
Change of details for Mr Dumitru Virgil Tatomir as a person with significant control on 2017-08-15
dot icon05/07/2017
Accounts for a medium company made up to 2016-09-30
dot icon17/05/2017
Registration of charge 070144550002, created on 2017-05-12
dot icon17/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon05/10/2016
Accounts for a medium company made up to 2015-09-30
dot icon28/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon30/03/2016
Registered office address changed from Unit 1 the Piggery London Road Twyford Reading RG10 9TZ to Former Dunlop Warehouse Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3QZ on 2016-03-30
dot icon01/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/10/2015
Registration of charge 070144550001, created on 2015-10-21
dot icon14/07/2015
Cancellation of shares. Statement of capital on 2015-06-06
dot icon14/07/2015
Resolutions
dot icon14/07/2015
Purchase of own shares.
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/01/2015
Statement of capital following an allotment of shares on 2015-01-31
dot icon29/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Director's details changed for Mr Dumitru Virgil Tatomir on 2012-06-19
dot icon18/06/2012
Registered office address changed from 41B Cotleigh Road London NW6 2NN on 2012-06-18
dot icon18/06/2012
Director's details changed for Mr Robin Ionut Anghel on 2012-06-18
dot icon18/06/2012
Secretary's details changed for Mr Dumitru Virgil Tatomir on 2012-06-18
dot icon05/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon04/10/2011
Director's details changed for Robin Ionut Anghel on 2011-10-04
dot icon04/10/2011
Director's details changed for Mr Dumitru Virgil Tatomir on 2011-10-04
dot icon16/12/2010
Director's details changed for Robin Ionut Anghel on 2010-11-18
dot icon25/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon09/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
09/11/2019
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenham, Paul Richard
Director
09/05/2018 - 29/10/2018
6
Mr Robin Ionut Anghel
Director
09/09/2009 - Present
5
Tatomir, Dumitru Virgil
Director
09/09/2009 - 08/08/2017
4
Tatomir, Dumitru Virgil
Secretary
09/09/2009 - 08/08/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About AA LIGHTING CONTRACTORS LIMITED

AA LIGHTING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 09/09/2009 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA LIGHTING CONTRACTORS LIMITED?

toggle

AA LIGHTING CONTRACTORS LIMITED is currently Dissolved. It was registered on 09/09/2009 and dissolved on 09/10/2025.

Where is AA LIGHTING CONTRACTORS LIMITED located?

toggle

AA LIGHTING CONTRACTORS LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does AA LIGHTING CONTRACTORS LIMITED do?

toggle

AA LIGHTING CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AA LIGHTING CONTRACTORS LIMITED?

toggle

The latest filing was on 09/10/2025: Final Gazette dissolved following liquidation.