CHRISTOPHER WRAY'S LIGHTING EMPORIUM LIMITED

01402657
THE TOWN HALL BURNLEY ROAD PADIHAM BURNLEY BB12 8BS

Documents

Documents
Date Category Description Pages
23 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
14 Nov 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
16 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2022 resolution Resolution 1 Buy now
16 Aug 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
16 Aug 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2019 accounts Annual Accounts 9 Buy now
27 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2019 officers Change of particulars for director (Mr Christopher James Jordan) 2 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2018 accounts Annual Accounts 9 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 accounts Annual Accounts 6 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 2 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
08 Mar 2016 officers Change of particulars for director (Mr Christopher James Jordan) 2 Buy now
08 Mar 2016 officers Change of particulars for director (Mr Christopher James Jordan) 2 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
10 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2015 accounts Annual Accounts 5 Buy now
13 Apr 2014 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 6 Buy now
17 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Apr 2013 capital Return of Allotment of shares 4 Buy now
17 Apr 2013 resolution Resolution 1 Buy now
10 Apr 2013 officers Termination of appointment of director (Jill Wray) 1 Buy now
10 Apr 2013 officers Termination of appointment of director (Christopher Wray) 1 Buy now
10 Apr 2013 officers Appointment of director (Mr Christopher James Jordan) 2 Buy now
10 Apr 2013 officers Termination of appointment of secretary (Jill Wray) 1 Buy now
05 Apr 2013 auditors Auditors Resignation Company 1 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
30 Jan 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
30 Jan 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
30 Jan 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
06 Nov 2012 accounts Annual Accounts 5 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
16 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
02 Nov 2010 accounts Annual Accounts 7 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 officers Change of particulars for director (Mrs Jill Elizabeth Eileen Wray) 2 Buy now
23 Sep 2009 accounts Annual Accounts 7 Buy now
20 Mar 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
19 Mar 2009 address Location of debenture register 1 Buy now
19 Mar 2009 address Location of register of members 1 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 600 kings road london SW6 2DX 1 Buy now
19 Mar 2009 officers Appointment terminated director arde novinni 1 Buy now
21 Jan 2009 accounts Annual Accounts 7 Buy now
03 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16 1 Buy now
13 Feb 2008 annual-return Return made up to 06/02/08; full list of members 7 Buy now
02 Feb 2008 accounts Annual Accounts 7 Buy now
18 Dec 2007 annual-return Return made up to 06/02/07; full list of members 7 Buy now
26 Feb 2007 accounts Annual Accounts 19 Buy now
26 Sep 2006 auditors Auditors Resignation Company 1 Buy now
18 Aug 2006 officers Director's particulars changed 1 Buy now
31 Jul 2006 accounts Annual Accounts 24 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
21 Apr 2006 annual-return Return made up to 06/02/06; full list of members 9 Buy now
06 Apr 2006 officers Director resigned 1 Buy now
12 Aug 2005 annual-return Return made up to 06/02/05; full list of members 9 Buy now
02 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2005 accounts Annual Accounts 24 Buy now
19 Mar 2004 annual-return Return made up to 06/02/04; full list of members 9 Buy now
30 Jan 2004 accounts Annual Accounts 25 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
01 Jul 2003 accounts Annual Accounts 26 Buy now
29 Apr 2003 annual-return Return made up to 06/02/03; full list of members 9 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
18 Sep 2002 officers Director resigned 1 Buy now
24 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now