- Company Overview for LIGHTHOUSE EQUIPMENT LIMITED (06760119)
- Filing history for LIGHTHOUSE EQUIPMENT LIMITED (06760119)
- People for LIGHTHOUSE EQUIPMENT LIMITED (06760119)
- Charges for LIGHTHOUSE EQUIPMENT LIMITED (06760119)
- More for LIGHTHOUSE EQUIPMENT LIMITED (06760119)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2013 | MR01 | Registration of charge 067601190001 | |
02 Jul 2013 | TM01 | Termination of appointment of John Addo as a director | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2013 | AP01 | Appointment of Mr John Donkor Addo as a director | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
26 Mar 2013 | AP01 | Appointment of Mr Paul Alan Smith as a director | |
26 Mar 2013 | TM01 | Termination of appointment of Francesca White as a director | |
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 15 February 2013
|
|
10 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
10 Jan 2013 | CH04 | Secretary's details changed for Midlands Secretarial Management Limited on 1 January 2013 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from the Hilton Building Spring Road Ettingshall WV4 6JX United Kingdom on 24 April 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Aug 2010 | AP01 | Appointment of Ms Francesca Teddie White as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Ian White as a director | |
22 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
22 Jan 2010 | CH04 | Secretary's details changed for Midlands Secretarial Management Limited on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Ian Trevor White on 1 October 2009 | |
27 Nov 2008 | NEWINC | Incorporation |