CLIP LIGHTENING LIMITED

08644878
CHICHESTER HOUSE 2 CHICHESTER STREET ROCHDALE LANCASHIRE OL16 2AX

Documents

Documents
Date Category Description Pages
13 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Robert David Newman) 1 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 resolution Resolution 3 Buy now
20 Sep 2017 officers Appointment of director (Mr Robert David Newman) 2 Buy now
19 Sep 2017 officers Termination of appointment of director (Robert David Newman) 1 Buy now
19 Sep 2017 officers Termination of appointment of director (Robert David Newman) 1 Buy now
22 Aug 2017 officers Appointment of director (Mr Robert David Newman) 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2017 accounts Annual Accounts 3 Buy now
07 Nov 2016 capital Second Filing Capital Allotment Shares 11 Buy now
19 Oct 2016 capital Return of Allotment of shares 4 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 accounts Annual Accounts 4 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
26 Aug 2015 officers Change of particulars for director (Mr Robert David Newman) 2 Buy now
25 Aug 2015 officers Termination of appointment of director (Robert David Newman) 1 Buy now
14 Aug 2015 annual-return Annual Return 3 Buy now
26 May 2015 officers Appointment of director (Mr Robert David Newman) 2 Buy now
26 May 2015 officers Termination of appointment of director (Iain Urquhart Mckeand) 1 Buy now
21 Aug 2014 annual-return Annual Return 4 Buy now
08 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2014 accounts Annual Accounts 4 Buy now
10 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2014 mortgage Registration of a charge 50 Buy now
31 Aug 2013 officers Termination of appointment of director (Robert Newman) 1 Buy now
31 Aug 2013 officers Appointment of director (Mr Robert David Newman) 2 Buy now
09 Aug 2013 incorporation Incorporation Company 37 Buy now