Advanced company searchLink opens in new window

LANCORE SERVICES LIMITED

Company number 05406509

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)
04 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2013 4.68 Liquidators' statement of receipts and payments to 22 October 2013
04 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
23 Jan 2013 4.68 Liquidators' statement of receipts and payments to 9 January 2013
18 Jul 2012 4.68 Liquidators' statement of receipts and payments to 9 July 2012
26 Jan 2012 4.68 Liquidators' statement of receipts and payments to 9 January 2012
25 Jul 2011 4.68 Liquidators' statement of receipts and payments to 9 July 2011
24 Jan 2011 4.68 Liquidators' statement of receipts and payments to 9 January 2011
23 Jul 2010 4.68 Liquidators' statement of receipts and payments to 9 July 2010
15 Jul 2009 287 Registered office changed on 15/07/2009 from fft-reedman house 31 king st west manchester M3 2PJ
14 Jul 2009 4.20 Statement of affairs with form 4.19
14 Jul 2009 600 Appointment of a voluntary liquidator
14 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-10
23 Apr 2009 363a Return made up to 29/03/09; full list of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Sep 2008 288c Director's Change of Particulars / julien lankry / 17/09/2008 / Forename was: julien, now: jean-louis; Middle Name/s was: , now: julien
30 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
15 May 2008 363a Return made up to 29/03/08; full list of members
11 May 2007 363a Return made up to 29/03/07; full list of members
27 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Nov 2006 288c Secretary's particulars changed;director's particulars changed
08 Nov 2006 288c Director's particulars changed
26 Jul 2006 395 Particulars of mortgage/charge
20 Jul 2006 395 Particulars of mortgage/charge