- Company Overview for LANCASHIRE WHISKY PRODUCERS LIMITED (01986218)
- Filing history for LANCASHIRE WHISKY PRODUCERS LIMITED (01986218)
- People for LANCASHIRE WHISKY PRODUCERS LIMITED (01986218)
- More for LANCASHIRE WHISKY PRODUCERS LIMITED (01986218)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2011 | AR01 |
Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-08-10
|
|
10 Aug 2011 | AD01 | Registered office address changed from the Old Bakery Green Street Lytham Lancashire FY8 5LG on 10 August 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Peter Whitehead as a director | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Jonathan Miles Fulford Brown on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Richard Anthony Fulford Brown on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Michaela Fulford Brown on 1 October 2009 | |
19 Aug 2010 | CH01 | Director's details changed for Angela Mary Fulford Brown on 1 October 2009 | |
14 Apr 2010 | AP01 | Appointment of Peter John Whitehead as a director | |
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
24 Feb 2010 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Richard Anthony Fulford Brown on 7 September 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Angela Mary Fulford Brown on 7 September 2009 | |
24 Feb 2010 | TM02 | Termination of appointment of Jack Williams as a secretary | |
11 Jan 2010 | AD01 | Registered office address changed from Unit 5 Leyland Mill Lane Wigan WN1 2SA on 11 January 2010 | |
13 Nov 2009 | AA | Total exemption full accounts made up to 30 September 2009 | |
13 Nov 2009 | AA | Total exemption full accounts made up to 30 September 2008 |