LANCASHIRE LEISURE SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/155 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/145 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/04/1423 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014

View Document

22/02/1322 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1322 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1322 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 3 ANCHOR COURT COMMERCIAL ROAD BLACKBURN WITH DARWEN LANCASHIRE BB3 0DB

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

07/11/117 November 2011 COMPANY NAME CHANGED WINTERHILL LEISURE LTD CERTIFICATE ISSUED ON 07/11/11

View Document

23/05/1123 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GREGORY DUCKWORTH / 26/10/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR JAMES DEAN WADDINGTON

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM PADGETT / 01/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED WHL MANAGEMENT LTD CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 6 ANCHOR COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DB UNITED KINGDOM

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED WINTERHILL LEISURE LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/094 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company