CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED
Company number 01402657
- Company Overview for CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED (01402657)
- Filing history for CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED (01402657)
- People for CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED (01402657)
- Charges for CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED (01402657)
- Insolvency for CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED (01402657)
- More for CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED (01402657)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2024 | |
23 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
14 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Aug 2022 | AD01 | Registered office address changed from Acorn House 33 Churchfield Road Acton London W3 6AY United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 16 August 2022 | |
16 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2022 | LIQ02 | Statement of affairs | |
30 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
24 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 28 March 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
26 Feb 2019 | CH01 | Director's details changed for Mr Christopher James Jordan on 31 January 2019 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2018 | AA | Total exemption full accounts made up to 28 March 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 28 March 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
14 Jul 2016 | MR04 | Satisfaction of charge 16 in full | |
14 Jul 2016 | MR04 | Satisfaction of charge 17 in full |