- Company Overview for LIGHTNING ELECTRICAL LIMITED (01721012)
- Filing history for LIGHTNING ELECTRICAL LIMITED (01721012)
- People for LIGHTNING ELECTRICAL LIMITED (01721012)
- Charges for LIGHTNING ELECTRICAL LIMITED (01721012)
- Insolvency for LIGHTNING ELECTRICAL LIMITED (01721012)
- More for LIGHTNING ELECTRICAL LIMITED (01721012)
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) |
---|---|---|---|
16 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2017 | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 12 April 2016 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2016 | |
18 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2015 | |
11 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2015 | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2014 | |
31 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2014 | |
31 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
29 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2013 | |
31 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2012 | |
20 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2012 | |
19 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2011 | |
16 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2011 | |
08 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
08 Feb 2011 | 4.44 | Death of a liquidator | |
23 Feb 2010 | 4.48 | Notice of Constitution of Liquidation Committee | |
21 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2010 | AD01 | Registered office address changed from Unit 2 Axiom Business Park 41 Balcombe Rd Horley Surrey RH6 7HF on 9 January 2010 | |
23 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |