- Company Overview for LAKESIDE HOUSE (NO 26) LIMITED (02488790)
- Filing history for LAKESIDE HOUSE (NO 26) LIMITED (02488790)
- People for LAKESIDE HOUSE (NO 26) LIMITED (02488790)
- Charges for LAKESIDE HOUSE (NO 26) LIMITED (02488790)
- Insolvency for LAKESIDE HOUSE (NO 26) LIMITED (02488790)
- More for LAKESIDE HOUSE (NO 26) LIMITED (02488790)
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
|
|
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
|
|
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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 |