LIGHTNING AEROSPACE LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Registered office address changed from 35 Newhall Street Birmingham B3 3PU to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-01-25

View Document

10/10/1310 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1310 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2013

View Document

10/07/1310 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

08/02/138 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2013

View Document

18/09/1218 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/08/1228 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/08/1214 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM FALKLAND CLOSE CANLEY COVENTRY CV4 8AU

View Document

10/07/1210 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/12/1130 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR ANDREW REDFERN

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK MURPHY

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAUNT

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GAUNT / 01/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MURPHY / 01/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: G OFFICE CHANGED 02/08/07 VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 2 QUEEN VICTORIA ROAD COVENTRY WEST MIDLANDS CV1 3JH

View Document

12/02/0412 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/12/9910 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: G OFFICE CHANGED 08/07/99 ROSEMONT HOUSE 2 CHESTER STREET COVENTRY CV1 4DJ

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED COTILLON LIMITED CERTIFICATE ISSUED ON 18/12/92

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: G OFFICE CHANGED 15/12/92 120 EAST ROAD LONDON N1 6AA

View Document

01/12/921 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company