Advanced company searchLink opens in new window

LANCASHIRE SPRING COMPANY LIMITED

Company number 03790094

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2022 DS01 Application to strike the company off the register
28 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
08 Aug 2019 AD02 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Corner House 28, Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF
07 Aug 2019 AD01 Registered office address changed from Meadowhead Spring Works Whitworth Street, Milnrow Milnrow,Rochdale Lancashire OL16 4HG to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 7 August 2019
25 Jul 2019 CH01 Director's details changed for Mr David Michael Clancy on 24 July 2019
25 Jul 2019 PSC04 Change of details for Mr David Michael Clancy as a person with significant control on 24 July 2019
15 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
20 Jan 2019 TM01 Termination of appointment of Michelle Yvette Gilliard as a director on 20 January 2019
20 Jan 2019 TM02 Termination of appointment of Michelle Yvette Gilliard as a secretary on 20 January 2019
19 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
26 Jun 2018 TM01 Termination of appointment of Peter Clancy as a director on 6 March 2018
26 Jun 2018 AP01 Appointment of Mr David Michael Clancy as a director on 19 June 2018
26 Jun 2018 PSC01 Notification of David Clancy as a person with significant control on 6 March 2018
26 Jun 2018 PSC01 Notification of Michelle Gilliard as a person with significant control on 6 March 2018
26 Jun 2018 PSC07 Cessation of Peter Clancy as a person with significant control on 6 March 2018
20 Feb 2018 AA Total exemption full accounts made up to 30 June 2017