Advanced company searchLink opens in new window

NCBI LANCASHIRE

Company number 07082880

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
05 Jan 2015 AA Total exemption full accounts made up to 30 September 2014
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Dec 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
10 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
07 Dec 2013 AR01 Annual return made up to 20 November 2013 no member list
03 Sep 2013 AP01 Appointment of Mr Saulo Cwerner as a director on 21 August 2013
15 Aug 2013 TM02 Termination of appointment of Elizabeth Rosina Neat as a secretary on 31 March 2013
15 Aug 2013 AD01 Registered office address changed from C/O C/O Liz Neat 40 Rydal Road Lancaster Lancashire LA1 3HA England on 15 August 2013
09 Jan 2013 AR01 Annual return made up to 20 November 2012 no member list
09 Jan 2013 CH03 Secretary's details changed for Ms Elizabeth Rosina Neat on 9 January 2013
26 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
20 Jun 2012 AD01 Registered office address changed from Trinity Methodist Church Marine Road West Morecambe Lancashire LA3 1BY on 20 June 2012
23 Nov 2011 AR01 Annual return made up to 20 November 2011 no member list
05 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
31 Mar 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 20 November 2010 no member list
24 Jan 2011 CH01 Director's details changed for Graham Richard Whalley on 24 January 2011
24 Jan 2011 CH01 Director's details changed for Christopher Bruce Coates on 24 January 2011
24 Jan 2011 CH01 Director's details changed for Usman Munshi on 24 January 2011
24 Jan 2011 CH03 Secretary's details changed for Elizabeth Neat on 24 January 2011
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2010 AD01 Registered office address changed from West End Community Enterprise Centre Westminster Road Morecambe Lancashire LA3 1SH on 20 September 2010