Advanced company searchLink opens in new window

LAKE TEN DEVELOPMENTS LIMITED

Company number 05373353

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)
30 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jun 2012 4.68 Liquidators' statement of receipts and payments to 13 May 2012
16 Dec 2011 4.68 Liquidators' statement of receipts and payments to 13 November 2011
08 Aug 2011 COLIQ Deferment of dissolution (voluntary)
16 Jun 2011 4.68 Liquidators' statement of receipts and payments to 13 May 2011
14 Mar 2011 600 Appointment of a voluntary liquidator
11 Mar 2011 AD01 Registered office address changed from Redfern House 29 Jury Street Warwick on 11 March 2011
08 Mar 2011 COLIQ Deferment of dissolution (voluntary)
14 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2010 4.68 Liquidators' statement of receipts and payments to 13 November 2010
27 May 2010 4.68 Liquidators' statement of receipts and payments to 13 May 2010
21 May 2009 287 Registered office changed on 21/05/2009 from lake ten cerney wick lane cerney wick cirencester gloucestershire GL7 5QH
21 May 2009 4.20 Statement of affairs with form 4.19
21 May 2009 600 Appointment of a voluntary liquidator
21 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-14
23 Apr 2009 288c Director's Change of Particulars / john harris / 22/04/2009 / HouseName/Number was: , now: 15; Street was: pine view, now: watersedge lake ten; Area was: burlawn, now: cerney wick; Post Town was: wadebridge, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL27 7LD, now: GL7 5QH; Country was: , now: united kingdom
08 Jan 2009 288c Director and Secretary's Change of Particulars / sean hodgson / 16/12/2008 / HouseName/Number was: , now: grange; Street was: 14 duke street, now: house; Area was: , now: grange park somerford keynes; Post Town was: padstow, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL28 8AB, now: GL7 6EW; Country was: , now: unit
08 Jan 2009 288c Director's Change of Particulars / faye hodgson / 16/12/2008 / HouseName/Number was: 14, now: grange; Street was: duke street, now: house; Area was: , now: grange park somerford keynes; Post Town was: padstow, now: cirencester; Region was: cornwall, now: gloucestershire; Post Code was: PL28 8AB, now: GL7 6EW; Country was: , now: united kingdom
23 Dec 2008 225 Accounting reference date extended from 28/02/2008 to 31/08/2008
17 Dec 2008 363a Return made up to 23/02/08; full list of members
17 Dec 2008 288c Director's Change of Particulars / faye hodgson / 01/01/2008 / Occupation was: police officer property develo, now: property developer
23 Oct 2007 AA Total exemption full accounts made up to 28 February 2007
31 Jul 2007 395 Particulars of mortgage/charge
21 May 2007 363a Return made up to 23/03/07; full list of members