Advanced company searchLink opens in new window

LANCASHIRE INDUSTRIAL SUPPLIES LIMITED

Company number 07333497

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2016 DS01 Application to strike the company off the register
25 May 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
27 May 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
08 May 2013 AA Accounts for a dormant company made up to 31 August 2012
17 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
20 Jun 2012 CERTNM Company name changed atomic conservatories LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
06 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
04 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
13 Jul 2011 TM01 Termination of appointment of Jason William Hughes as a director
14 Jun 2011 AP01 Appointment of Peter Gordon Nicol as a director
14 Jun 2011 AP01 Appointment of Mr Stephen Francis Collier as a director
14 Jun 2011 TM01 Termination of appointment of Anthony Dootson as a director
03 Aug 2010 NEWINC Incorporation