Advanced company searchLink opens in new window

LANCS CC NAMEHOLDING COMPANY LIMITED

Company number 10201534

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
29 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
27 Jul 2017 AA Accounts for a dormant company made up to 31 May 2017
27 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with updates
25 Jul 2017 PSC03 Notification of Lancashire County Council as a person with significant control on 20 July 2017
24 Jul 2017 PSC07 Cessation of Oakwood Corporate Secretary Limited as a person with significant control on 20 July 2017
20 Jul 2017 PSC02 Notification of Oakwood Corporate Secretary Limited as a person with significant control on 26 May 2016
20 Jul 2017 AP01 Appointment of Mr Andrew Milroy as a director on 19 July 2017
20 Jul 2017 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 19 July 2017
20 Jul 2017 TM01 Termination of appointment of Michael Paul Harris as a director on 19 July 2017
20 Jul 2017 AP03 Appointment of Andrew Milroy as a secretary on 19 July 2017
20 Jul 2017 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Lancashire County Council PO Box 81, County Hall Fishergate Hill Preston Lancashire PR1 8XJ on 20 July 2017
20 Jul 2017 TM01 Termination of appointment of Muriel Shona Thorne as a director on 19 July 2017
22 Jun 2016 CERTNM Company name changed helium miracle 217 LIMITED\certificate issued on 22/06/16
  • CONNOT ‐ Change of name notice
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)