Advanced company searchLink opens in new window

203 LANCASTER WAY LIMITED

Company number 10888820

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
15 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
14 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
12 Dec 2019 TM01 Termination of appointment of Ian York as a director on 5 December 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
31 Jan 2019 CH01 Director's details changed for Mr James Stevens on 31 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Neil William Stanley Hammill on 31 January 2019
12 Sep 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 May 2018
02 Aug 2018 MR01 Registration of charge 108888200001, created on 25 July 2018
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
30 Jul 2018 PSC02 Notification of Cambridge Commodities Holdings Limited as a person with significant control on 3 January 2018
30 Jul 2018 PSC07 Cessation of Cambridge Commodities Limited as a person with significant control on 3 January 2018
28 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-28
  • GBP 100