LANCASHIRE UTILITIES LTD

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART HAYMAN / 01/05/2011

View Document

19/07/1119 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA COWLEY / 01/05/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/1030 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED COUNTY WATER SUPPLIES LTD CERTIFICATE ISSUED ON 30/11/10

View Document

13/07/1013 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW COWLEY / 01/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED COUNTY CLEAR KNOTWEED MANAGEMENT UK LTD CERTIFICATE ISSUED ON 03/03/09

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 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