- Company Overview for LANCASHIRE LEISURE SOLUTIONS LIMITED (06836716)
- Filing history for LANCASHIRE LEISURE SOLUTIONS LIMITED (06836716)
- People for LANCASHIRE LEISURE SOLUTIONS LIMITED (06836716)
- Charges for LANCASHIRE LEISURE SOLUTIONS LIMITED (06836716)
- Insolvency for LANCASHIRE LEISURE SOLUTIONS LIMITED (06836716)
- More for LANCASHIRE LEISURE SOLUTIONS LIMITED (06836716)
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) |
---|---|---|---|
05 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2014 | |
22 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2013 | AD01 | Registered office address changed from 3 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB on 11 February 2013 | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 12 July 2012
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
11 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
07 Nov 2011 | CERTNM |
Company name changed winterhill leisure LTD\certificate issued on 07/11/11
|
|
23 May 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
16 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2010 | CH01 | Director's details changed for Mr Neil Gregory Duckworth on 26 October 2010 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|
|
03 Aug 2010 | AP01 | Appointment of Mr James Dean Waddington as a director | |
24 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Simon William Padgett on 1 March 2010 | |
10 Feb 2010 | CERTNM |
Company name changed whl management LTD\certificate issued on 10/02/10
|
|
10 Feb 2010 | CONNOT | Change of name notice | |
27 Jan 2010 | AD01 | Registered office address changed from 6 Anchor Court Commercial Road Darwen Lancashire BB3 0DB United Kingdom on 27 January 2010 | |
27 Jan 2010 | CERTNM |
Company name changed winterhill leisure LIMITED\certificate issued on 27/01/10
|