- Company Overview for LIGHTHOUSE INDUSTRIAL SUPPLIES LTD (06757086)
- Filing history for LIGHTHOUSE INDUSTRIAL SUPPLIES LTD (06757086)
- People for LIGHTHOUSE INDUSTRIAL SUPPLIES LTD (06757086)
- More for LIGHTHOUSE INDUSTRIAL SUPPLIES LTD (06757086)
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) |
---|---|---|---|
27 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2014 | DS01 | Application to strike the company off the register | |
16 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | AD01 | Registered office address changed from 13 Laneham Street Scunthorpe South Humberside DN15 6LJ United Kingdom on 3 May 2013 | |
23 Jan 2013 | AD01 | Registered office address changed from 2a Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom on 23 January 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Sep 2012 | AD01 | Registered office address changed from Office 14 West Pier Scarborough North Yorkshire YO11 1PD United Kingdom on 13 September 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Mar 2011 | AD01 | Registered office address changed from 14 West Pier Scarborough North Yorkshire YO11 1PD United Kingdom on 1 March 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from Unit 1F Bempton Lane Industrial Estate Bempton Lane Flamborough Bridlington North Humberside YO15 1AS United Kingdom on 1 March 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Mr David Ballington on 14 August 2010 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Aug 2010 | AD01 | Registered office address changed from 39 Mill Lane Hilton Derbyshire DE65 5GP England on 16 August 2010 | |
27 Apr 2010 | CERTNM |
Company name changed lighthouse chemicals LIMITED\certificate issued on 27/04/10
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
16 Mar 2010 | AD01 | Registered office address changed from Beam Works Blythe Park Sandon Road Cresswell Staffordshire ST11 9rd on 16 March 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mr David Ballington on 10 December 2009 | |
07 Nov 2009 | AD01 | Registered office address changed from 39 Mill Lane Hilton Derbyshire DE65 5GP on 7 November 2009 | |
13 Sep 2009 | 287 | Registered office changed on 13/09/2009 from 145-157 st john street london EC1V 4PY united kingdom |