Lightfoot Refrigeration Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 8, 2001)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

BONDCO 737 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03825780
Record last updated Sunday, April 19, 2015 9:54:09 PM UTC
Official Address 2 Unit Premier Business Centre Newgate Lane Stubbington
There are 11 companies registered at this street
Locality Stubbington
Region Hampshire, England
Postal Code PO141TY
Sector Other business activities
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 29, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 29, 2011 Liquidator's progress report Liquidator's progress report
Registry Mar 29, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jan 28, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 24, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 17, 2010 Change of particulars for director Change of particulars for director
Registry Mar 16, 2010 Change of particulars for director 3825... Change of particulars for director 3825...
Registry Jan 25, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 14, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 14, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 24, 2009 Annual return Annual return
Registry Aug 24, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 24, 2009 Notice of change of directors or secretaries or in their particulars 3825... Notice of change of directors or secretaries or in their particulars 3825...
Registry Aug 24, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 31, 2009 Annual accounts Annual accounts
Registry Aug 27, 2008 Annual return Annual return
Registry Jun 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 15, 2008 Annual accounts Annual accounts
Registry Aug 10, 2007 Annual return Annual return
Financials Jun 4, 2007 Annual accounts Annual accounts
Registry Aug 11, 2006 Annual return Annual return
Registry Jun 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 5, 2006 Annual accounts Annual accounts
Registry Aug 10, 2005 Annual return Annual return
Registry Aug 9, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 4, 2005 Annual accounts Annual accounts
Registry Sep 13, 2004 Annual return Annual return
Financials Apr 23, 2004 Annual accounts Annual accounts
Registry Aug 28, 2003 Annual return Annual return
Financials Jun 13, 2003 Annual accounts Annual accounts
Registry Sep 13, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 28, 2002 Annual return Annual return
Financials Jul 26, 2002 Annual accounts Annual accounts
Registry Aug 9, 2001 Annual return Annual return
Financials Feb 8, 2001 Annual accounts Annual accounts
Registry Aug 15, 2000 Annual return Annual return
Registry Jun 22, 2000 Change of accounting reference date Change of accounting reference date
Registry Jan 24, 2000 Company name change Company name change
Registry Jan 21, 2000 Change of name certificate Change of name certificate
Registry Jan 4, 2000 Resignation of a secretary Resignation of a secretary
Registry Jan 4, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 4, 2000 Appointment of a director Appointment of a director
Registry Jan 4, 2000 Resignation of a director Resignation of a director
Registry Jan 4, 2000 Appointment of a director Appointment of a director
Registry Dec 11, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Aug 16, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)