LITEBULB CORPORATE LIMITED

06635706
BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP BRISTOL BS1 6BX

Documents

Documents
Date Category Description Pages
19 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
19 Jun 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
19 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
02 Jun 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Jun 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Jun 2016 insolvency Liquidation Resolution Miscellaneous 1 Buy now
02 Jun 2016 resolution Resolution 1 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2015 officers Termination of appointment of director (Leigh James Webb) 1 Buy now
06 Oct 2015 accounts Annual Accounts 17 Buy now
10 Aug 2015 mortgage Registration of a charge 23 Buy now
06 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 officers Termination of appointment of director (James William Phillips) 1 Buy now
07 Jul 2015 officers Termination of appointment of director (Simon Mcgivern) 1 Buy now
25 Jun 2015 officers Appointment of director (Mr Leigh James Webb) 2 Buy now
17 Dec 2014 mortgage Registration of a charge 39 Buy now
05 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2014 accounts Annual Accounts 17 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
03 May 2014 mortgage Registration of a charge 39 Buy now
23 Apr 2014 officers Appointment of director (Mr Guy Simon Charles Pettigrew) 3 Buy now
15 Apr 2014 officers Termination of appointment of director (Nick Christie) 1 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2013 officers Termination of appointment of director (Neil Munn) 1 Buy now
08 Apr 2013 accounts Annual Accounts 6 Buy now
02 Mar 2013 mortgage Particulars of a mortgage or charge 11 Buy now
27 Jul 2012 officers Termination of appointment of director (Adam Arnold) 2 Buy now
24 Jul 2012 annual-return Annual Return 6 Buy now
23 Jul 2012 officers Change of particulars for director (Mr Simon Mcgivern) 2 Buy now
23 Jul 2012 officers Change of particulars for director (Mr James William Phillips) 2 Buy now
11 Jun 2012 officers Termination of appointment of director (Paul Gazzard) 2 Buy now
03 Apr 2012 accounts Annual Accounts 13 Buy now
31 Aug 2011 annual-return Annual Return 10 Buy now
07 Jul 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2010 annual-return Annual Return 15 Buy now
11 Jul 2010 officers Appointment of director (Mr Paul Terence Gazzard) 2 Buy now
11 Jul 2010 officers Appointment of director (Mr Nicholas Christie) 2 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
02 Feb 2010 resolution Resolution 26 Buy now
28 Jan 2010 resolution Resolution 2 Buy now
19 Jan 2010 capital Return of Allotment of shares 6 Buy now
19 Jan 2010 capital Return of Allotment of shares 2 Buy now
19 Jan 2010 capital Return of Allotment of shares 2 Buy now
07 Jan 2010 officers Appointment of director (Mr Neil Antony Munn) 1 Buy now
07 Jan 2010 officers Appointment of director (Mr Adam Simon Arnold) 1 Buy now
12 Nov 2009 resolution Resolution 1 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from c/o goldwins 75 maygrove road west hampstead london NW6 2EG 1 Buy now
08 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
14 Aug 2009 annual-return Return made up to 02/07/09; full list of members 15 Buy now
29 Jul 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
11 Mar 2009 capital Ad 01/12/08-01/12/08\gbp si 2564@0.01=25.64\gbp ic 1000/1025.64\ 2 Buy now
11 Mar 2009 capital Ad 12/08/08-12/08/08\gbp si 85000@0.01=850\gbp ic 150/1000\ 10 Buy now
05 Mar 2009 capital S-div 1 Buy now
05 Mar 2009 resolution Resolution 3 Buy now
02 Jul 2008 incorporation Incorporation Company 15 Buy now