Advanced company searchLink opens in new window

DOUGLAS LAKE LIMITED

Company number 04364462

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
19 Dec 2018 AA Micro company accounts made up to 5 April 2018
12 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 5 April 2017
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
12 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
30 Jun 2014 AA Total exemption small company accounts made up to 5 April 2014
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
28 Jun 2013 AA Total exemption small company accounts made up to 5 April 2013
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
29 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
29 Feb 2012 AP03 Appointment of Timothy Maclellan as a secretary
29 Feb 2012 TM02 Termination of appointment of Adam Peake as a secretary
08 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
12 Sep 2011 AD01 Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE England on 12 September 2011
03 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
03 Mar 2011 CH03 Secretary's details changed for Mr Adam Charles Edward Peake on 1 December 2010
09 Sep 2010 AA Total exemption small company accounts made up to 5 April 2010
13 Apr 2010 AD01 Registered office address changed from 363 Upper Richmond Road West London SW14 7NX on 13 April 2010