- Company Overview for LANCASHIRE SPRING COMPANY LIMITED (03790094)
- Filing history for LANCASHIRE SPRING COMPANY LIMITED (03790094)
- People for LANCASHIRE SPRING COMPANY LIMITED (03790094)
- Registers for LANCASHIRE SPRING COMPANY LIMITED (03790094)
- More for LANCASHIRE SPRING COMPANY LIMITED (03790094)
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 |