- Company Overview for LANCS CC NAMEHOLDING COMPANY LIMITED (10201534)
- Filing history for LANCS CC NAMEHOLDING COMPANY LIMITED (10201534)
- People for LANCS CC NAMEHOLDING COMPANY LIMITED (10201534)
- More for LANCS CC NAMEHOLDING COMPANY LIMITED (10201534)
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
|
|
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
|
|
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|