Advanced company searchLink opens in new window

LAMPTECH LIMITED

Company number 06729613

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)
06 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2018 AD01 Registered office address changed from 10 Western Road Romford RM1 3JT to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 21 March 2018
16 Mar 2018 600 Appointment of a voluntary liquidator
16 Mar 2018 LIQ02 Statement of affairs
16 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-07
21 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 150
22 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150
28 Apr 2014 TM01 Termination of appointment of Gregory Jones as a director
28 Apr 2014 TM02 Termination of appointment of Diana Jones as a secretary
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 150
01 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
27 Oct 2011 CH03 Secretary's details changed for Mrs Diana Caterina Jones on 22 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Gregory Carlton Jones on 22 October 2011
25 May 2011 AD01 Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP England on 25 May 2011
25 May 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
25 May 2011 AP01 Appointment of Mr Robin Stephen Hill as a director
16 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders