Advanced company searchLink opens in new window

LIGHTHOUSE TEST RESOURCES LIMITED

Company number 04142005

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-07-12
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