- Company Overview for LANCASHIRE COUNTY ADVERTISER LIMITED (05359012)
- Filing history for LANCASHIRE COUNTY ADVERTISER LIMITED (05359012)
- People for LANCASHIRE COUNTY ADVERTISER LIMITED (05359012)
- Charges for LANCASHIRE COUNTY ADVERTISER LIMITED (05359012)
- Insolvency for LANCASHIRE COUNTY ADVERTISER LIMITED (05359012)
- More for LANCASHIRE COUNTY ADVERTISER LIMITED (05359012)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2015 | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2014 | |
18 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 11 April 2013 | |
27 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | AD01 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 12 December 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 |
Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Sep 2010 | CH01 | Director's details changed for Philip Cound on 23 August 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 12 April 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 May 2009 | 288c | Director's change of particulars / philip cound / 20/04/2009 | |
20 Apr 2009 | 288b | Appointment terminated director and secretary paul brailsford | |
17 Mar 2009 | 363a | Return made up to 09/02/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Mar 2008 | 363a | Return made up to 09/02/08; full list of members | |
27 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |