Advanced company searchLink opens in new window

RELATE LANCASHIRE

Company number 04035348

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)
05 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
08 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 August 2021
03 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-13
21 Aug 2020 LIQ02 Statement of affairs
21 Aug 2020 AD01 Registered office address changed from Unit 16 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to C/O Leonard Curtis 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 21 August 2020
21 Aug 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 TM02 Termination of appointment of Fraser George Nash as a secretary on 29 May 2020
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
09 Sep 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
24 Jul 2018 PSC08 Notification of a person with significant control statement
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
13 Jul 2017 PSC07 Cessation of Terence Park as a person with significant control on 2 January 2017
22 May 2017 AD01 Registered office address changed from 10 Strawberry Bank Strawberry Bank Blackburn BB2 6AA England to Unit 16 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 22 May 2017
22 May 2017 AP01 Appointment of Mr Michael Andrew Bartley as a director on 12 May 2017
22 May 2017 TM01 Termination of appointment of Prema Taylor as a director on 12 May 2017
08 Dec 2016 MR04 Satisfaction of charge 040353480001 in full
24 Aug 2016 TM01 Termination of appointment of Terence Park as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Rosemary Anne Houston as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of Mark Field as a director on 24 August 2016