LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED
Company number 02745078
- Company Overview for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED (02745078)
- Filing history for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED (02745078)
- People for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED (02745078)
- Charges for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED (02745078)
- Insolvency for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED (02745078)
- More for LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED (02745078)
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) |
---|---|---|---|
18 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2024 | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2023 | |
10 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2022 | |
19 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2021 | |
09 Jun 2021 | MR04 | Satisfaction of charge 027450780006 in full | |
29 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 12 June 2020 | |
27 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2019 | AD01 | Registered office address changed from 81 Station Road Marlow SL7 1NS to Church House 13-15 Regent Street Nottingham NG1 5BS on 17 September 2019 | |
21 Aug 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Jul 2019 | AM07 | Result of meeting of creditors | |
14 Jun 2019 | AM03 | Statement of administrator's proposal | |
20 May 2019 | AM02 | Statement of affairs with form AM02SOA | |
02 May 2019 | AD01 | Registered office address changed from The Thunderbay Works Crossgate Drive Nottingham Nottinghamshire NG2 1LQ to 81 Station Road Marlow SL7 1NS on 2 May 2019 | |
01 May 2019 | AM01 | Appointment of an administrator | |
13 Jan 2019 | TM02 | Termination of appointment of Elaine Wilkins as a secretary on 31 December 2018 | |
09 Jan 2019 | PSC07 | Cessation of Neil Hugh Forsyth Speed as a person with significant control on 27 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Neil Hugh Forsyth Speed as a director on 27 December 2018 | |
24 Dec 2018 | MR01 | Registration of charge 027450780006, created on 21 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Stephen Dean Pratt as a director on 18 December 2018 | |
19 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
17 Dec 2018 | MR04 | Satisfaction of charge 027450780005 in full | |
17 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
14 Dec 2018 | MR04 | Satisfaction of charge 027450780004 in full | |
14 Dec 2018 | MR04 | Satisfaction of charge 1 in full |