- Company Overview for LANCASHIRE HORIZON LTD (07651242)
- Filing history for LANCASHIRE HORIZON LTD (07651242)
- People for LANCASHIRE HORIZON LTD (07651242)
- More for LANCASHIRE HORIZON LTD (07651242)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2015 | DS01 | Application to strike the company off the register | |
17 Feb 2015 | TM01 | Termination of appointment of Mark Irlam as a director on 17 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from C/O C/0 Mark Irlam - Steele Ford and Newton 13 Carr Road Nelson Lancashire BB9 7JY to 38 Bamburgh Drive Burnley Lancashire BB12 0TE on 17 February 2015 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
04 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from C/O Armstrong Watson Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 4 February 2014 | |
10 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
10 Jun 2013 | CH01 | Director's details changed for Mr Lee David Hammond on 10 June 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from C/O Robertshaw Myers Acorn Business Park Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England on 10 June 2013 | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
31 May 2011 | NEWINC |
Incorporation
|