- Company Overview for LIGHTHOUSE TEST RESOURCES LIMITED (04142005)
- Filing history for LIGHTHOUSE TEST RESOURCES LIMITED (04142005)
- People for LIGHTHOUSE TEST RESOURCES LIMITED (04142005)
- Charges for LIGHTHOUSE TEST RESOURCES LIMITED (04142005)
- More for LIGHTHOUSE TEST RESOURCES LIMITED (04142005)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2013 | DS01 | Application to strike the company off the register | |
03 Apr 2013 | AR01 |
Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-04-03
|
|
01 Mar 2013 | AUD | Auditor's resignation | |
07 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
10 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
21 Jul 2010 | CERTNM |
Company name changed F.J.B. (contracts) LIMITED\certificate issued on 21/07/10
|
|
21 Jul 2010 | CONNOT | Change of name notice | |
22 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
22 Mar 2010 | CH03 | Secretary's details changed for Mr Michael Robert Sean Joyce on 1 December 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Michael Robert Sean Joyce on 1 December 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Gary Peter Ashworth on 1 December 2009 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Apr 2009 | 288b | Appointment Terminated Director ross eades | |
23 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
23 Feb 2009 | 288c | Director and Secretary's Change of Particulars / michael joyce / 20/11/2008 / HouseName/Number was: , now: 47; Street was: the courtyard, now: etheldene avenue; Area was: 38 onslow gardens, muswell hill, now: muswell hill; Post Code was: N10 3JU, now: N10 3QE | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
28 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
28 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 |