Advanced company searchLink opens in new window

LIGHTHOUSE EQUIPMENT LIMITED

Company number 06760119

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 300
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
  • GBP 100
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