- Company Overview for LANCASHIRE TAVERNS LTD (06824624)
- Filing history for LANCASHIRE TAVERNS LTD (06824624)
- People for LANCASHIRE TAVERNS LTD (06824624)
- Insolvency for LANCASHIRE TAVERNS LTD (06824624)
- More for LANCASHIRE TAVERNS LTD (06824624)
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
|
|
21 Mar 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
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 |