- Company Overview for LANCING PRESS LTD (05589292)
- Filing history for LANCING PRESS LTD (05589292)
- People for LANCING PRESS LTD (05589292)
- Charges for LANCING PRESS LTD (05589292)
- Insolvency for LANCING PRESS LTD (05589292)
- More for LANCING PRESS LTD (05589292)
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) |
---|---|---|---|
08 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | AD01 | Registered office address changed from Europa House, Goldstone Villas Hove East Sussex BN3 3RQ to 2-3 Pavilion Buildings Brighton BN1 1EE on 19 January 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mr Richard Warren Neal on 11 October 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mr John Christopher Dignam on 11 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
04 Nov 2013 | CH03 | Secretary's details changed for Mr John Christopher Dignam on 11 October 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Mr Richard Warren Neal on 14 October 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Mr John Christopher Dignam on 14 October 2011 | |
24 Oct 2011 | CH03 | Secretary's details changed for Mr John Christopher Dignam on 14 October 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
24 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
27 Apr 2010 | AA | Total exemption full accounts made up to 30 November 2009 |