LICHFIELD PHOTOGRAPHY LIMITED

07161000
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS

Documents

Documents
Date Category Description Pages
19 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
19 Aug 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
22 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
16 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jan 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 19 Buy now
21 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
29 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
19 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
20 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
24 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
06 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
24 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
30 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Apr 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
26 Apr 2013 resolution Resolution 1 Buy now
26 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Nov 2012 annual-return Annual Return 3 Buy now
24 Apr 2012 accounts Annual Accounts 7 Buy now
19 Sep 2011 accounts Annual Accounts 3 Buy now
19 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jul 2011 officers Termination of appointment of director (Anthony Harrison) 1 Buy now
18 Jul 2011 annual-return Annual Return 13 Buy now
23 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
23 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Jan 2011 officers Appointment of director (Mr Anthony Simon Harrison) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Richard Turfrey) 6 Buy now
13 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
17 Feb 2010 incorporation Incorporation Company 45 Buy now