THE LANCASHIRE MAGAZINE AND YORKSHIRE RIDINGS MAGAZINE LIMITED
Company number 06955474
- Company Overview for THE LANCASHIRE MAGAZINE AND YORKSHIRE RIDINGS MAGAZINE LIMITED (06955474)
- Filing history for THE LANCASHIRE MAGAZINE AND YORKSHIRE RIDINGS MAGAZINE LIMITED (06955474)
- People for THE LANCASHIRE MAGAZINE AND YORKSHIRE RIDINGS MAGAZINE LIMITED (06955474)
- More for THE LANCASHIRE MAGAZINE AND YORKSHIRE RIDINGS MAGAZINE LIMITED (06955474)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
03 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Feb 2017 | TM02 | Termination of appointment of Eajaz Isap as a secretary on 2 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Sep 2015 | AP03 | Appointment of Mr Eajaz Isap as a secretary on 23 September 2015 | |
23 Sep 2015 | TM02 | Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
26 Jun 2014 | TM01 | Termination of appointment of Owen Oyston as a director | |
26 Jun 2014 | TM01 | Termination of appointment of Anthony Skinner as a director | |
26 Jun 2014 | TM01 | Termination of appointment of William Roache as a director |