Advanced company searchLink opens in new window

LANCASHIRE COUNTY ADVERTISER LIMITED

Company number 05359012

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 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 16 December 2014
18 Feb 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2013
11 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 11 April 2013
27 Dec 2012 4.20 Statement of affairs with form 4.19
27 Dec 2012 600 Appointment of a voluntary liquidator
27 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Dec 2012 AD01 Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 12 December 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 100
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Sep 2010 CH01 Director's details changed for Philip Cound on 23 August 2010
12 Apr 2010 AD01 Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 12 April 2010
23 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
08 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 May 2009 288c Director's change of particulars / philip cound / 20/04/2009
20 Apr 2009 288b Appointment terminated director and secretary paul brailsford
17 Mar 2009 363a Return made up to 09/02/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Mar 2008 363a Return made up to 09/02/08; full list of members
27 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006