- Company Overview for LITEHOUSE CLEETHORPES LTD (08903116)
- Filing history for LITEHOUSE CLEETHORPES LTD (08903116)
- People for LITEHOUSE CLEETHORPES LTD (08903116)
- Charges for LITEHOUSE CLEETHORPES LTD (08903116)
- More for LITEHOUSE CLEETHORPES LTD (08903116)
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) |
---|---|---|---|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 May 2015 | |
23 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Mr William David Muirhead on 18 February 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 22 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Philip Geoffrey Campbell as a director on 31 March 2014 | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2014 | AP01 | Appointment of Mr Philip Geoffrey Campbell as a director | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|