LIGHTNING BARS LTD

Company Documents

DateDescription
07/04/197 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/197 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/12/1715 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/10/2017:LIQ. CASE NO.1

View Document

29/12/1629 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2016

View Document

23/11/1523 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2015

View Document

11/12/1411 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2014

View Document

22/01/1422 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1422 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1422 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1422 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1422 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1422 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1422 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM UNITS 9-14 HOME FARM LUTON HOO ESTATE LUTON LU1 3TD ENGLAND

View Document

04/11/134 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/11/134 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/11/134 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG GRANT

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM THE OLD MILL HOUSE MERRETTS MILLS BATH ROAD, WOODCHESTER STROUD GLOS GL5 5EX UNITED KINGDOM

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR SCOTT MARTIN PRIESTNALL

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR DAVID OWEN SMITH

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR ADAM JAMES FYNN

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR CARL ANDERSON

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 20/05/11 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1314 June 2013 PREVSHO FROM 31/05/2013 TO 28/02/2013

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR CARL ANDERSON

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR DEREK LLOYD PARFITT

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED VOLANTE SPORTS BARS LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

16/07/1216 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK PARFITT

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR CRAIG DAVID GRANT

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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