Advanced company searchLink opens in new window

IMI LAKESIDE FOUR LIMITED

Company number 02489693

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2015 DS01 Application to strike the company off the register
07 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
07 Apr 2015 CH01 Director's details changed for Mr Simon Redfern on 1 November 2014
07 Apr 2015 CH01 Director's details changed for Mr Ivan Edward Ronald on 1 November 2014
19 May 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
07 Apr 2014 AD02 Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom
21 Jan 2014 CERTNM Company name changed coldflow LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
21 Jan 2014 CONNOT Change of name notice
20 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Simon Redfern
20 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ivan Edward Ronald
20 Jan 2014 RP04 Second filing of TM01 previously delivered to Companies House
20 Jan 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Andrew Hume
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
04 Dec 2013 TM01 Termination of appointment of Brian Watson as a director
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
04 Dec 2013 TM01 Termination of appointment of Andrew Hume as a director
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
04 Dec 2013 AP01 Appointment of Mr Ivan Edward Ronald as a director
  • ANNOTATION A second filed AP01 was registered on 20/01/2014
04 Dec 2013 TM02 Termination of appointment of Andrew Eaton as a secretary
04 Dec 2013 AP01 Appointment of Mr Simon Anthony Redfern as a director
  • ANNOTATION A second filed AP01 was registered on 20/01/2014
04 Dec 2013 AD01 Registered office address changed from Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX on 4 December 2013
30 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
18 Apr 2013 CH03 Secretary's details changed for Mr Andrew John Eaton on 18 March 2013
28 Mar 2013 AD02 Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Rawson Spring Way Riverdale Industrial Estate Sheffield South Yorkshire S6 1PG