WEST LANCS PRECISION LTD

Company Documents

DateDescription
17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/03/2517 March 2025 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

17/12/2417 December 2024 Notice of move from Administration to Dissolution

View Document

17/07/2417 July 2024 Administrator's progress report

View Document

23/04/2423 April 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

01/03/241 March 2024 Notice of deemed approval of proposals

View Document

15/02/2415 February 2024 Statement of administrator's proposal

View Document

30/12/2330 December 2023 Registered office address changed from 6 Pendle Court, Pendle Place West Pimbo Ind Estate Skelmersdale Lancashire WN8 9RN to Riverside House Irwell Street Manchester United Kingdom M3 5EN on 2023-12-30

View Document

30/12/2330 December 2023 Appointment of an administrator

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEST LANCS PRECISION (HOLDINGS) LIMITED

View Document

13/05/2013 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2020

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

11/12/1811 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET COLEMAN

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR KEITH CUNLIFFE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY JOHN COLEMAN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR SIMON MILLS

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR JASON WILLS

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN KNIGHT

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/04/1626 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1621 April 2016 ADOPT ARTICLES 31/03/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/01/1627 January 2016 12/01/16 STATEMENT OF CAPITAL GBP 4

View Document

30/05/1530 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/05/1310 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 9 PADDOCK ROAD UNIT 2 SKELMERSDALE WIGAN LANCASHIRE WN8 9PL

View Document

21/04/1221 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1120 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/04/1028 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLEMAN / 16/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COLEMAN / 16/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 16/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY KNIGHT / 16/04/2010

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/2009 FROM UNIT 2 9 PADDOCK ROAD SKELMERSDALE LANCASHIRE WN8 9PL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 CURREXT FROM 30/04/2008 TO 31/07/2008

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: LYNCLYST 193 WIGAN ROAD WESTHEAD ORMSKIRK LANCASHIRE L40 6JN

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 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