Advanced company searchLink opens in new window

ARTS PARTNERSHIP FOR LYTHAM COMMUNITY INTEREST COMPANY

Company number 09486361

Filter by category

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2020 DS01 Application to strike the company off the register
22 Sep 2020 AA Micro company accounts made up to 31 March 2019
07 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
29 Jun 2020 AD01 Registered office address changed from 10 Pendle Place Lytham St. Annes FY8 4JB England to Park View Centre Qe11 Parkview Playing Fields Park View Road Lytham St. Annes FY8 4JE on 29 June 2020
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
05 Jan 2019 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 TM01 Termination of appointment of Avril Joanne Moffat as a director on 23 November 2018
23 Nov 2018 AD01 Registered office address changed from Park View Centre Qe11 Parkview Playing Fields Park View Road Lytham Lancashire FY8 4JE to 10 Pendle Place Lytham St. Annes FY8 4JB on 23 November 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 March 2017
01 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
01 May 2017 TM01 Termination of appointment of Simon Matthew Thorpe as a director on 4 November 2016
01 May 2017 TM01 Termination of appointment of Roger Anthony Mccann as a director on 31 July 2016
01 May 2017 TM01 Termination of appointment of Tracy Jane Dewhurst as a director on 18 July 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Apr 2016 AR01 Annual return made up to 12 March 2016 no member list