- Company Overview for LIGHTWORKS SOFTWARE LIMITED (07475417)
- Filing history for LIGHTWORKS SOFTWARE LIMITED (07475417)
- People for LIGHTWORKS SOFTWARE LIMITED (07475417)
- Charges for LIGHTWORKS SOFTWARE LIMITED (07475417)
- More for LIGHTWORKS SOFTWARE LIMITED (07475417)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2020 | DS01 | Application to strike the company off the register | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
06 Apr 2020 | SH20 | Statement by Directors | |
06 Apr 2020 | SH19 |
Statement of capital on 6 April 2020
|
|
06 Apr 2020 | CAP-SS | Solvency Statement dated 17/03/20 | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
12 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Feb 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 September 2018
|
|
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
12 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2018 | AD01 | Registered office address changed from Barracks House Langsett Road Sheffield S6 2LR England to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 2 October 2018 | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
24 Sep 2018 | PSC02 | Notification of Siemens Industry Software Limited as a person with significant control on 18 September 2018 | |
24 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Stephen John Curl as a director on 18 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of David John Hutchinson as a director on 18 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Jane Kirsty Reoch as a director on 18 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Claire Louise Evans as a director on 18 September 2018 | |
21 Sep 2018 | AP03 | Appointment of Sarah Brufal-De-Melgarejo as a secretary on 18 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of David Michael Forrester as a director on 18 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Claire Louise Evans as a secretary on 18 September 2018 |