Advanced company searchLink opens in new window

LISTERHILLS INNOVATION CENTRE LIMITED

Company number 06482975

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
30 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 4
24 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
14 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from C/O Skm Chartered Accountants Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU United Kingdom on 14 February 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AD01 Registered office address changed from 23 Queen Anne Street London W1G 9DL on 13 March 2012
12 Mar 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
19 Jan 2012 TM02 Termination of appointment of Paul Bowes as a secretary
19 Jan 2012 TM01 Termination of appointment of Adrian Bouch as a director
19 Jan 2012 TM01 Termination of appointment of Paul Bowes as a director
19 Jan 2012 TM01 Termination of appointment of Richard Thomas as a director
19 Jan 2012 TM01 Termination of appointment of Alistair Watson as a director
19 Jan 2012 AP01 Appointment of Mr Umair Ishtiaq as a director
13 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
23 May 2011 CERTNM Company name changed finsbury square events LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
23 May 2011 CONNOT Change of name notice
02 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders