Advanced company searchLink opens in new window

LIGHTSTONE (COVENTRY) LIMITED

Company number 05404391

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 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 2.35B Notice of move from Administration to Dissolution on 27 November 2012
13 Aug 2012 2.24B Administrator's progress report to 20 July 2012
13 Apr 2012 2.24B Administrator's progress report to 16 March 2012
13 Apr 2012 2.31B Notice of extension of period of Administration
23 Nov 2011 2.24B Administrator's progress report to 3 November 2011
25 Oct 2011 TM01 Termination of appointment of Robert John Ramsdale as a director on 17 October 2011
25 Oct 2011 TM01 Termination of appointment of Andrew John Pettit as a director on 17 October 2011
25 Oct 2011 TM01 Termination of appointment of Astrid Deborah Ingman as a director on 17 October 2011
25 Oct 2011 TM01 Termination of appointment of William James Killick as a director on 17 October 2011
25 Oct 2011 TM02 Termination of appointment of Astrid Deborah Ingman as a secretary on 17 October 2011
12 Jul 2011 F2.18 Notice of deemed approval of proposals
29 Jun 2011 2.17B Statement of administrator's proposal
06 Jun 2011 2.16B Statement of affairs with form 2.14B
12 May 2011 2.12B Appointment of an administrator
12 May 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 12 May 2011
14 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
22 Mar 2011 CH01 Director's details changed for Mrs Astrid Deborah Ingman on 21 March 2011
01 Feb 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 1 February 2011
26 Nov 2010 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
29 Jul 2010 CH01 Director's details changed for Mr Andrew John Pettit on 12 April 2010
16 Apr 2010 CH01 Director's details changed for Mr William James Killick on 26 February 2010
24 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
12 Mar 2010 AA Full accounts made up to 30 September 2009
25 Nov 2009 AD01 Registered office address changed from 42 Bruton Place London W1J 6PA on 25 November 2009