Advanced company searchLink opens in new window

RAFFERTY LIGHTNING PROTECTION LTD

Company number 08445534

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 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Mr Daniel James Rafferty on 1 October 2013
28 Aug 2013 TM01 Termination of appointment of Christopher Pegg as a director
22 May 2013 SH10 Particulars of variation of rights attached to shares
22 May 2013 SH08 Change of share class name or designation
20 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2013 AP01 Appointment of Mr Christopher Allan Arthur Pegg as a director
26 Apr 2013 AP01 Appointment of Mr Nicholas Wayne Rafferty as a director
26 Apr 2013 AP03 Appointment of Mr Nicholas Wayne Rafferty as a secretary
26 Apr 2013 AP01 Appointment of Mr Matthew Samuel Rafferty as a director
26 Apr 2013 AP01 Appointment of Mr Daniel James Rafferty as a director
26 Apr 2013 AD01 Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom on 26 April 2013
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
19 Mar 2013 TM01 Termination of appointment of Barbara Kahan as a director
14 Mar 2013 NEWINC Incorporation