Advanced company searchLink opens in new window

LIGHTECH ELECTRONICS EUROPE LIMITED

Company number 04008548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2014 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Devonshire House 1 Devonshire Street London W1W 5DR on 20 August 2014
19 Aug 2014 600 Appointment of a voluntary liquidator
19 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Aug 2014 4.70 Declaration of solvency
29 Jul 2014 TM01 Termination of appointment of Ran Shalev as a director on 21 July 2014
05 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
27 Aug 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 27 August 2013
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
15 Jul 2013 AA Full accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
03 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2011
29 Aug 2012 AD01 Registered office address changed from The Exchange 4 Brent Cross Gardens London NW4 3WH on 29 August 2012
29 Jun 2012 AA Full accounts made up to 31 December 2011
18 May 2012 TM01 Termination of appointment of Robert Grenville Lewis as a director on 15 May 2012
11 Jan 2012 AP01 Appointment of David John Wyatt as a director on 13 September 2011
11 Jan 2012 AP01 Appointment of Robert Grenville Lewis as a director on 13 September 2011
09 Jan 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2011
22 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/09/2012.
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2011 TM01 Termination of appointment of Graham Shurek Morris as a director on 13 September 2011
04 Oct 2011 TM02 Termination of appointment of Michael Lionel Field as a secretary on 13 September 2011
07 Apr 2011 AA Full accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders