- Company Overview for ONE LANCASHIRE LIMITED (08303532)
- Filing history for ONE LANCASHIRE LIMITED (08303532)
- People for ONE LANCASHIRE LIMITED (08303532)
- More for ONE LANCASHIRE LIMITED (08303532)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2021 | DS01 | Application to strike the company off the register | |
18 Feb 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from F28 Ptmc F28 Ptmc - Biz Space Marsh Lane Preston Lancashire PR1 8UQ England to Brentwood House Victoria Road Fulwood Preston PR2 8PS on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Edward Andrew Saville as a director on 1 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Dorothy Shears as a director on 1 December 2019 | |
15 Oct 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
18 Jan 2019 | AP01 | Appointment of Reverend Canon Edward Andrew Saville as a director on 1 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Pratap Parmar as a director on 5 January 2019 | |
18 Jan 2019 | AP01 | Appointment of Mr Adrian Ruary Leather as a director on 5 January 2019 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
24 Apr 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from G14 Ptmc Marsh Lane Preston Lancashire PR1 8UQ to F28 Ptmc F28 Ptmc - Biz Space Marsh Lane Preston Lancashire PR1 8UQ on 7 December 2016 | |
09 Mar 2016 | AP01 | Appointment of Mrs Dorothy Shears as a director on 22 February 2016 | |
01 Mar 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
18 Dec 2015 | AR01 | Annual return made up to 22 November 2015 no member list | |
18 Dec 2015 | TM01 | Termination of appointment of Stephanie Mary Tufft as a director on 2 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Michael John Wedgeworth as a director on 30 September 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Graham Richard Whalley as a director on 2 December 2015 |