Advanced company searchLink opens in new window

SOUTH WEST LANCASHIRE PISTOL CLUB LIMITED

Company number 11432915

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)
13 Mar 2024 AD01 Registered office address changed from PO Box 677 PO Box 677 Chorley PR6 6QN England to 6 Worcester Place Chorley PR7 4AP on 13 March 2024
02 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
01 Oct 2023 AA Accounts for a dormant company made up to 30 June 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
15 Jul 2021 TM01 Termination of appointment of Derlwyn Griffiths as a director on 14 July 2021
15 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
15 Jul 2021 TM01 Termination of appointment of Peter Davidson as a director on 14 July 2021
22 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
14 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
14 Jul 2020 AD01 Registered office address changed from 5 Martindale Crescent Wigan WN5 9DU England to PO Box 677 PO Box 677 Chorley PR6 6QN on 14 July 2020
23 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
18 Jan 2019 PSC08 Notification of a person with significant control statement
18 Jan 2019 TM01 Termination of appointment of Simon Andrew Robinson as a director on 18 January 2019
18 Jan 2019 PSC07 Cessation of Simon Andrew Robinson as a person with significant control on 12 January 2019
18 Jan 2019 AP01 Appointment of Mr. Burton James Macleod as a director on 12 January 2019
18 Jan 2019 AP01 Appointment of Mr. Derlwyn Griffiths as a director on 12 January 2019
18 Jan 2019 AP01 Appointment of Mr. Peter Davidson as a director on 12 January 2019
18 Jan 2019 AD01 Registered office address changed from Kevills Solicitors, 5 Park Road Chorley PR7 1QS United Kingdom to 5 Martindale Crescent Wigan WN5 9DU on 18 January 2019
26 Jun 2018 NEWINC Incorporation