- Company Overview for LANCASTER FOX LTD (07632456)
- Filing history for LANCASTER FOX LTD (07632456)
- People for LANCASTER FOX LTD (07632456)
- Charges for LANCASTER FOX LTD (07632456)
- Insolvency for LANCASTER FOX LTD (07632456)
- More for LANCASTER FOX LTD (07632456)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2023 | L64.07 | Completion of winding up | |
17 Nov 2023 | TM01 | Termination of appointment of Andrew Paul Conway as a director on 1 June 2018 | |
17 Nov 2023 | PSC07 | Cessation of Andrew Conway as a person with significant control on 1 June 2018 | |
02 Aug 2022 | COCOMP | Order of court to wind up | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Geoff Vincent as a director on 8 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
16 May 2018 | MR01 | Registration of charge 076324560001, created on 3 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
18 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
02 Mar 2017 | AD01 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 2 March 2017 | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Geoff Vincent as a director on 10 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
05 Apr 2016 | AP01 | Appointment of Mr Andrew Paul Conway as a director on 5 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Jonathan Paul Porter as a director on 5 April 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |