- Company Overview for LAKELAND INSURANCE SERVICES LIMITED (02673364)
- Filing history for LAKELAND INSURANCE SERVICES LIMITED (02673364)
- People for LAKELAND INSURANCE SERVICES LIMITED (02673364)
- Charges for LAKELAND INSURANCE SERVICES LIMITED (02673364)
- Insolvency for LAKELAND INSURANCE SERVICES LIMITED (02673364)
- More for LAKELAND INSURANCE SERVICES LIMITED (02673364)
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) |
---|---|---|---|
22 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2016 | |
22 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2015 | |
27 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 | |
25 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2014 | |
23 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2014 | |
29 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2013 | |
19 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2013 | |
30 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2012 | |
30 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2012 | |
30 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2011 | |
01 Nov 2012 | LIQ MISC | Insolvency:re sec of state replacement of liq | |
10 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidators | |
10 Jul 2012 | AD01 | Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 | |
11 Nov 2011 | 4.20 | Statement of affairs with form 4.18 | |
18 Oct 2011 | AD01 | Registered office address changed from C/O J M Marriott 14 Queen Street Lancaster Lancashire LA1 1RS on 18 October 2011 | |
16 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 May 2011 | |
30 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2010 | |
14 Jun 2010 | AAMD | Amended accounts made up to 17 November 2009 | |
14 Jun 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 17 November 2009 | |
03 Dec 2009 | AA01 | Previous accounting period shortened from 31 March 2010 to 17 November 2009 |