- Company Overview for LAKEMEAD CONSTRUCTION LIMITED (02860624)
- Filing history for LAKEMEAD CONSTRUCTION LIMITED (02860624)
- People for LAKEMEAD CONSTRUCTION LIMITED (02860624)
- Insolvency for LAKEMEAD CONSTRUCTION LIMITED (02860624)
- More for LAKEMEAD CONSTRUCTION LIMITED (02860624)
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) |
---|---|---|---|
19 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2020 | |
04 Sep 2019 | AD01 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 September 2019 | |
30 Aug 2019 | LIQ01 | Declaration of solvency | |
30 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Flat 3 Grosvenor Court Grosvenor Road London E11 2EN England to 9 the Shrubberies George Lane London E18 1BD on 6 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to Flat 3 Grosvenor Court Grosvenor Road London E11 2EN on 6 November 2018 | |
05 Nov 2018 | PSC04 | Change of details for Mr Alex Stylianou as a person with significant control on 5 November 2018 | |
05 Nov 2018 | CH01 | Director's details changed for Mr Alex Stylianou on 5 November 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
24 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
28 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 22 January 2015
|
|
05 Mar 2015 | SH03 | Purchase of own shares. | |
13 Feb 2015 | TM01 | Termination of appointment of Stephen George Bishop as a director on 1 November 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from Long Meadow Nottingham Road South Heronsgate Rickmansworth Hertfordshire WD3 5DN to 9 the Shrubberies George Lane London E18 1BD on 3 February 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|