- Company Overview for LAKE TEN DEVELOPMENTS LIMITED (05373353)
- Filing history for LAKE TEN DEVELOPMENTS LIMITED (05373353)
- People for LAKE TEN DEVELOPMENTS LIMITED (05373353)
- Charges for LAKE TEN DEVELOPMENTS LIMITED (05373353)
- Insolvency for LAKE TEN DEVELOPMENTS LIMITED (05373353)
- More for LAKE TEN DEVELOPMENTS LIMITED (05373353)
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
|
|
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 |