Advanced company searchLink opens in new window

LANCASHIRE TAVERNS LTD

Company number 06824624

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)
10 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2015 4.68 Liquidators' statement of receipts and payments to 8 October 2014
25 Nov 2013 AD01 Registered office address changed from C/O Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB on 25 November 2013
13 Nov 2013 LIQ MISC Insolvency:re appointment of liquidator
16 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 4.20 Statement of affairs with form 4.19
16 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
21 Mar 2013 TM01 Termination of appointment of Andrew Morris as a director
20 Mar 2013 AP01 Appointment of Mr Daniel Yates as a director
15 Mar 2013 TM01 Termination of appointment of Andrew Morris as a director
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Christopher Gordon Thomas Yates on 1 October 2009
21 May 2010 CH01 Director's details changed for Andrew Morris on 1 October 2009
26 May 2009 288b Appointment terminated secretary d r sefton & co secretarial LIMITED
26 May 2009 287 Registered office changed on 26/05/2009 from 141 union street oldham lancashire OL1 1TE united kingdom
25 Feb 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
19 Feb 2009 NEWINC Incorporation