- Company Overview for CLEVELAND LAKES DEVELOPMENT COMPANY LIMITED (05921951)
- Filing history for CLEVELAND LAKES DEVELOPMENT COMPANY LIMITED (05921951)
- People for CLEVELAND LAKES DEVELOPMENT COMPANY LIMITED (05921951)
- More for CLEVELAND LAKES DEVELOPMENT COMPANY LIMITED (05921951)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2009 | AD01 | Registered office address changed from Cotswold House Manor Farm Down Ampney Estate Cirencester Gloucestershire GL7 5QF on 13 October 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
09 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2009 | AA | Accounts made up to 31 March 2009 | |
06 Jun 2009 | 363a | Return made up to 01/09/08; full list of members | |
06 Jun 2009 | 190 | Location of debenture register | |
06 Jun 2009 | 353 | Location of register of members | |
06 Jun 2009 | 287 | Registered office changed on 06/06/2009 from cotswold house manor farm down ampney estate cirencester gloucestershire GL7 5QN | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: cotswold water park society spratsgate lane shorncote cirencester GL7 6DF | |
23 Nov 2007 | 288a | New secretary appointed;new director appointed | |
23 Nov 2007 | 288a | New director appointed | |
13 Nov 2007 | 225 | Accounting reference date shortened from 30/09/08 to 31/03/08 | |
13 Nov 2007 | 288b | Director resigned | |
13 Nov 2007 | 288b | Secretary resigned | |
13 Nov 2007 | AA | Accounts made up to 30 September 2007 | |
27 Sep 2007 | 363a | Return made up to 01/09/07; full list of members | |
01 Sep 2006 | NEWINC | Incorporation |