Advanced company searchLink opens in new window

LANCASTRIAN HOLDINGS LIMITED

Company number 02185260

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)
12 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2010 4.68 Liquidators' statement of receipts and payments to 1 July 2010
12 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
05 Dec 2009 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 5 December 2009
03 Dec 2009 4.70 Declaration of solvency
03 Dec 2009 600 Appointment of a voluntary liquidator
03 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-19
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Mar 2009 363a Return made up to 19/02/09; full list of members
10 Oct 2008 AA Accounts made up to 31 December 2007
12 Aug 2008 288c Director's Change of Particulars / marion venman / 23/07/2008 / HouseName/Number now: 1 atlantic quay; Street now: robertson street; Area now: ; Post Town now: glasgow; Region now: ; Post Code now: G2 8SP
11 Mar 2008 288a Director appointed david lewis wark
10 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/10/2022 under section 1088 of the Companies Act 2006
05 Mar 2008 288b Appointment Terminated Director john heasley
07 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07
19 Dec 2007 AA Accounts made up to 31 March 2007
07 Nov 2007 288a New secretary appointed
07 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/09/2022 under section 1088 of the Companies Act 2006
07 Nov 2007 288b Secretary resigned
07 Nov 2007 288b Director resigned
05 Mar 2007 363s Return made up to 19/02/07; full list of members
05 Dec 2006 AA Accounts made up to 31 March 2006
10 Jul 2006 288b Director resigned
10 Jul 2006 288b Secretary resigned
10 Jul 2006 288a New director appointed