Advanced company searchLink opens in new window

DIGITAL LANCASHIRE CIC

Company number 09491951

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 TM01 Termination of appointment of Jeremy Robert Coates as a director on 20 September 2021
20 Sep 2021 TM01 Termination of appointment of Ruth Kathryn Heritage as a director on 6 May 2021
17 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Michael John Gibson as a director on 14 January 2020
16 Jan 2020 TM01 Termination of appointment of Stewart Townsend as a director on 6 January 2020
16 Jan 2020 AD01 Registered office address changed from Office 5-2 14 White Cross Business Park South Road Lancaster Lancashire LA1 4XQ to Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS on 16 January 2020
29 Nov 2019 TM01 Termination of appointment of Peter John Walker as a director on 20 November 2019
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CH01 Director's details changed for Mr Peter John Walker on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Thomas Andrew Stables on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Michael John Gibson on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Adam Davis on 9 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Jeremy Robert Coates on 9 April 2019
09 Apr 2019 AP01 Appointment of Ms Emma-Louise Gibson as a director on 1 April 2019
09 Apr 2019 AP01 Appointment of Mr Stewart Townsend as a director on 1 April 2019
22 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 AP01 Appointment of Ms Liz Hardwick as a director on 13 August 2018
29 Aug 2018 AP01 Appointment of Ms Ruth Kathryn Heritage as a director on 13 August 2018