Advanced company searchLink opens in new window

LAKESIDE HOUSE (NO 26) LIMITED

Company number 02488790

Filter by category

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 2013 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2012 4.68 Liquidators' statement of receipts and payments to 22 April 2012
14 Mar 2012 AD01 Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
09 Mar 2012 4.40 Notice of ceasing to act as a voluntary liquidator
28 Jul 2011 600 Appointment of a voluntary liquidator
06 Jul 2011 LIQ MISC OC Court order insolvency:miscellaneous - order of court replacing liquidators.
06 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
27 Jun 2011 4.68 Liquidators' statement of receipts and payments to 22 April 2011
28 Apr 2011 AD01 Registered office address changed from North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 28 April 2011
03 Oct 2010 AA Total exemption full accounts made up to 30 April 2010
13 Jul 2010 AD01 Registered office address changed from Unit 73,Jay Avenue Teesside Industrial Estate Thornaby on Tees Cleveland TS17 9LZ on 13 July 2010
12 Jul 2010 4.70 Declaration of solvency
08 Jul 2010 600 Appointment of a voluntary liquidator
08 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-23
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 110 23/04/2010
30 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-23
30 Apr 2010 CONNOT Change of name notice
30 Oct 2009 AA Full accounts made up to 30 April 2009
26 Jun 2009 363a Return made up to 17/06/09; full list of members
22 Sep 2008 AA Full accounts made up to 30 April 2008
07 Jul 2008 288b Appointment Terminated Secretary dorothy mallon
26 Jun 2008 363a Return made up to 17/06/08; full list of members