Advanced company searchLink opens in new window

LUCY MCSORLEY LIMITED

Company number 06773997

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2012 AD01 Registered office address changed from 62 Chorley New Road Bolton BL1 4BY on 15 March 2012
15 Feb 2012 CH01 Director's details changed for Miss Lucinda Kate Mcsorley on 14 February 2012
21 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2011 CH01 Director's details changed for Miss Lucinda Kate Mcsorley on 2 February 2011
02 Feb 2011 CH03 Secretary's details changed for Mr Ian Richard Flanagan on 2 February 2011
31 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 31 January 2011
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 DISS40 Compulsory strike-off action has been discontinued
25 May 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
16 Dec 2008 NEWINC Incorporation