- Company Overview for LANCASHIRE LIVING LTD (06451200)
- Filing history for LANCASHIRE LIVING LTD (06451200)
- People for LANCASHIRE LIVING LTD (06451200)
- Charges for LANCASHIRE LIVING LTD (06451200)
- Insolvency for LANCASHIRE LIVING LTD (06451200)
- More for LANCASHIRE LIVING LTD (06451200)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2015 | L64.07 | Completion of winding up | |
18 Apr 2013 | 1.4 | Notice of completion of voluntary arrangement | |
28 Mar 2013 | COCOMP | Order of court to wind up | |
20 Aug 2012 | CH01 | Director's details changed for Mr Michael Anthony Whelan on 1 August 2012 | |
15 Aug 2012 | TM01 | Termination of appointment of Steven Collinge as a director | |
10 Apr 2012 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
10 Apr 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Jan 2012 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-25
|
|
28 Jun 2011 | TM01 | Termination of appointment of Richard Blackhurst as a director | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
24 Feb 2011 | AD01 | Registered office address changed from Unit 2 150 Preston Road Lytham Lancashire TY85AF on 24 February 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Dec 2010 | AP01 | Appointment of Mr Michael Whelan as a director | |
23 Dec 2010 | TM01 | Termination of appointment of John Woolhouse as a director | |
01 Dec 2010 | AD01 | Registered office address changed from 30 Cherry Bank Road Sheffield South Yorkshire S8 8RA on 1 December 2010 | |
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 7 May 2010
|
|
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
27 May 2010 | AP01 | Appointment of Richard Blackhurst as a director | |
27 May 2010 | AP01 | Appointment of Steven Collinge as a director | |
27 May 2010 | TM02 | Termination of appointment of Pamela Woolhouse as a secretary | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2010 | MISC | Strike off action discontinued |