- Company Overview for LIGHTSTONE (COVENTRY) LIMITED (05404391)
- Filing history for LIGHTSTONE (COVENTRY) LIMITED (05404391)
- People for LIGHTSTONE (COVENTRY) LIMITED (05404391)
- Charges for LIGHTSTONE (COVENTRY) LIMITED (05404391)
- Insolvency for LIGHTSTONE (COVENTRY) LIMITED (05404391)
- More for LIGHTSTONE (COVENTRY) LIMITED (05404391)
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
|
|
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 |