Advanced company searchLink opens in new window

FRED LAWSON (CLITHEROE) LIMITED

Company number 02798889

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)
02 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
21 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000
01 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
14 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 2,000
14 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
25 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
25 Jun 2014 AD04 Register(s) moved to registered office address
03 Jan 2014 TM02 Termination of appointment of Nicholas Whitley as a secretary
04 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
09 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
13 Jun 2012 AP01 Appointment of Mr Simon George Howarth as a director
12 Jun 2012 TM01 Termination of appointment of David Pratt as a director
12 Jun 2012 AP03 Appointment of Mr Nicholas Lee Whitley as a secretary
12 Jun 2012 TM02 Termination of appointment of Michael Horne as a secretary
12 Dec 2011 AD01 Registered office address changed from Pendle Trading Estate Chatburn Clitheroe Lancs BB7 4JY on 12 December 2011
20 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
29 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
30 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
30 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 AD02 Register inspection address has been changed
04 Dec 2009 CH01 Director's details changed for David Pratt on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for Mr Michael Derek Horne on 4 December 2009