Advanced company searchLink opens in new window

LANCASHIRE WHISKY PRODUCERS LIMITED

Company number 01986218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 600
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 22/03/2010
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 22 March 2010
  • GBP 600
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