- Company Overview for LEYBOURNE LAKE DIVE CENTRE LTD (04997604)
- Filing history for LEYBOURNE LAKE DIVE CENTRE LTD (04997604)
- People for LEYBOURNE LAKE DIVE CENTRE LTD (04997604)
- Insolvency for LEYBOURNE LAKE DIVE CENTRE LTD (04997604)
- More for LEYBOURNE LAKE DIVE CENTRE LTD (04997604)
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) |
---|---|---|---|
14 Jun 2018 | BONA | Bona Vacantia disclaimer | |
20 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2013 | 4.68 | Liquidators' statement of receipts and payments | |
30 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2013 | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2012 | |
06 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2011 | AD01 | Registered office address changed from C/O Mr P W Simmonds 21 Cedarhurst Drive Eltham London SE9 5LP United Kingdom on 4 March 2011 | |
31 Jan 2011 | TM01 | Termination of appointment of Peter Simmonds as a director | |
13 Jan 2011 | AD01 | Registered office address changed from Unit 1 Brook House Larkfield Trading Estate Larkfield Kent ME20 6GN on 13 January 2011 | |
13 Jan 2011 | TM01 | Termination of appointment of Martin Morgans as a director | |
13 Jan 2011 | TM02 | Termination of appointment of Martin Morgans as a secretary | |
21 Dec 2010 | AR01 |
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
25 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Martin Morgans on 5 January 2010 | |
05 Jan 2010 | CH01 | Director's details changed for Peter William Simmonds on 5 January 2010 | |
14 Jan 2009 | 363a | Return made up to 17/12/08; full list of members | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
17 Mar 2008 | 363s | Return made up to 17/12/07; no change of members | |
11 Oct 2007 | 288a | New secretary appointed;new director appointed | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |