- Company Overview for LIGHTHOME LIMITED (02518749)
- Filing history for LIGHTHOME LIMITED (02518749)
- People for LIGHTHOME LIMITED (02518749)
- Charges for LIGHTHOME LIMITED (02518749)
- Insolvency for LIGHTHOME LIMITED (02518749)
- More for LIGHTHOME LIMITED (02518749)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2018 | |
07 Mar 2017 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
28 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
28 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of a director | |
23 Jun 2016 | TM01 | Termination of appointment of Sarah Louise Cameron as a director on 15 July 2010 | |
21 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2014 | |
17 Sep 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
17 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2013 | |
28 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2012 | |
06 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2011 | |
09 Aug 2010 | AD01 | Registered office address changed from C/O Smiths Group Plc 2Nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 9 August 2010 | |
05 Aug 2010 | 4.70 | Declaration of solvency | |
05 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 |