COBALT LIGHT SYSTEMS LIMITED

05856979
5500 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3GR

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Jul 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 May 2019 capital Statement of capital (Section 108) 5 Buy now
20 May 2019 insolvency Solvency Statement dated 08/05/19 2 Buy now
20 May 2019 resolution Resolution 2 Buy now
06 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Nov 2017 accounts Annual Accounts 18 Buy now
27 Oct 2017 resolution Resolution 16 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Jul 2017 officers Appointment of secretary (Mr James Philip Wright) 2 Buy now
17 Jul 2017 capital Return of Allotment of shares 3 Buy now
17 Jul 2017 officers Termination of appointment of director (Richard David Worswick) 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Craig Tombling) 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Pavel Matousek) 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Paul William Loeffen) 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Timothy David Bestwick) 1 Buy now
17 Jul 2017 officers Termination of appointment of director (David James Edmonds Denny) 1 Buy now
17 Jul 2017 officers Termination of appointment of director (Darren Paul Andrews) 1 Buy now
17 Jul 2017 officers Appointment of director (Mr Neil Watkin Rees) 2 Buy now
17 Jul 2017 officers Appointment of director (Mr Gordan Craig Hughes) 2 Buy now
17 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2017 resolution Resolution 1 Buy now
19 Apr 2017 capital Return of Allotment of shares 8 Buy now
19 Apr 2017 resolution Resolution 21 Buy now
23 Nov 2016 accounts Annual Accounts 8 Buy now
07 Nov 2016 officers Change of particulars for director (Mr Timothy David Bestwick) 2 Buy now
07 Nov 2016 officers Change of particulars for director (Dr Darren Paul Andrews) 2 Buy now
07 Nov 2016 officers Change of particulars for director (Dr Craig Tombling) 2 Buy now
07 Nov 2016 officers Change of particulars for director (Mr David James Edmonds Denny) 2 Buy now
11 Jul 2016 annual-return Annual Return 9 Buy now
11 Jul 2016 officers Change of particulars for director (Dr Darren Paul Andrews) 2 Buy now
07 Jan 2016 officers Termination of appointment of secretary (Quentin George Paul Cooke) 1 Buy now
03 Dec 2015 accounts Annual Accounts 9 Buy now
26 Jun 2015 annual-return Annual Return 10 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 10 Buy now
11 Oct 2013 accounts Annual Accounts 8 Buy now
12 Aug 2013 annual-return Annual Return 10 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
10 Oct 2012 officers Change of particulars for director (Dr Pavel Matousek) 3 Buy now
19 Jul 2012 annual-return Annual Return 11 Buy now
19 Jul 2012 officers Change of particulars for director (Dr Pavel Matousek) 2 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2012 officers Change of particulars for director (Dr Richard David Worswick) 2 Buy now
12 Apr 2012 capital Return of Allotment of shares 3 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
09 Aug 2011 capital Return of Allotment of shares 3 Buy now
29 Jun 2011 resolution Resolution 1 Buy now
28 Jun 2011 document-replacement Second Filing Of Form With Form Type 6 Buy now
28 Jun 2011 annual-return Annual Return 11 Buy now
28 Jun 2011 officers Change of particulars for director (Dr Paul William Loeffen) 2 Buy now
24 Jun 2011 capital Return of Allotment of shares 4 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
27 Jul 2010 annual-return Annual Return 11 Buy now
27 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 officers Change of particulars for director (Dr Richard David Worswick) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Dr Pavel Matousek) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Darren Paul Andrews) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Doctor Paul William Loeffen) 2 Buy now
11 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2010 capital Return of Allotment of shares 4 Buy now
26 Nov 2009 accounts Annual Accounts 5 Buy now
25 Sep 2009 officers Director appointed dr paul william loeffen 2 Buy now
04 Sep 2009 capital Ad 01/09/09\gbp si 6195@0.01=61.95\gbp ic 1268.64/1330.59\ 2 Buy now
04 Sep 2009 capital Nc inc already adjusted 26/08/09 1 Buy now
04 Sep 2009 resolution Resolution 22 Buy now
20 Jul 2009 annual-return Return made up to 26/06/09; full list of members 7 Buy now
20 May 2009 capital Ad 06/05/09\gbp si 34688@0.01=346.88\gbp ic 452.56/799.44\ 2 Buy now
16 Apr 2009 accounts Annual Accounts 2 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from daresbury laboratory daresbury warrington cheshire WA4 4AD 1 Buy now
02 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2009 officers Director appointed dr richard david worswick 3 Buy now
20 Feb 2009 officers Director appointed dr craig tombling 2 Buy now
07 Feb 2009 resolution Resolution 11 Buy now
28 Jan 2009 capital Ad 17/12/08\gbp si 23622@0.01=236.22\gbp ic 685.54/921.76\ 2 Buy now
22 Jan 2009 capital Gbp nc 700/1450\15/12/08 2 Buy now
21 Jan 2009 capital Ad 18/12/08\gbp si 3634@0.01=36.34\gbp ic 649.2/685.54\ 2 Buy now
21 Jan 2009 capital Ad 17/12/08\gbp si 2700@0.01=27\gbp ic 622.2/649.2\ 2 Buy now
19 Jan 2009 capital Nc inc already adjusted 17/07/08 1 Buy now
22 Oct 2008 officers Director appointed dr pavel matousek 2 Buy now
28 Aug 2008 officers Director appointed david denny 2 Buy now
28 Jul 2008 capital Ad 19/07/08\gbp si 1101@0.01=11.01\gbp ic 611.19/622.2\ 2 Buy now
28 Jul 2008 capital Ad 18/07/08\gbp si 7159@0.01=71.59\gbp ic 539.6/611.19\ 2 Buy now
28 Jul 2008 capital Ad 18/07/08\gbp si 38660@0.01=386.6\gbp ic 153/539.6\ 2 Buy now
28 Jul 2008 capital S-div 2 Buy now
28 Jul 2008 resolution Resolution 1 Buy now
28 Jul 2008 resolution Resolution 21 Buy now
15 Jul 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
30 Jun 2008 officers Appointment terminated secretary jordan company secretaries LIMITED 1 Buy now
05 Jun 2008 officers Secretary appointed quentin george paul cooke 2 Buy now