Advanced company searchLink opens in new window

LANE HEAD LIMITED

Company number 06184433

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 26 October 2012
06 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 31 July 2012
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 31 January 2012
03 Aug 2011 4.68 Liquidators' statement of receipts and payments to 31 July 2011
04 Feb 2011 4.68 Liquidators' statement of receipts and payments to 31 January 2011
12 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 24/12/2009
17 Feb 2010 4.20 Statement of affairs with form 4.19
17 Feb 2010 600 Appointment of a voluntary liquidator
17 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-01
25 Jan 2010 CERTNM Company name changed trees can't dance LTD\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2009-12-24
25 Jan 2010 CONNOT Change of name notice
25 Jan 2010 AD01 Registered office address changed from Lane Head, Coanwood Haltwhistle Northumberland NE49 0NU on 25 January 2010
09 Jul 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2009 363a Return made up to 26/03/09; full list of members
22 Apr 2009 288c Director and Secretary's Change of Particulars / rebecca mackenzie / 14/12/2008 / Country was: , now: united kingdom
22 Apr 2009 288c Director's Change of Particulars / daniel may / 14/12/2008 / HouseName/Number was: , now: west unthank farm; Street was: dykehead, now: plenmeller; Area was: coanwood, now: ; Post Code was: NE49 0QL, now: NE49 0HX; Country was: , now: united kingdom
22 Apr 2009 288c Director and Secretary's Change of Particulars / rebecca mackenzie / 14/12/2008 / HouseName/Number was: , now: west unthank farm; Street was: broomhouse farm cottage, now: plenmeller; Post Code was: NE49 0JA, now: NE49 0HX; Occupation was: , now: artist
21 Apr 2008 363a Return made up to 26/03/08; full list of members
04 Sep 2007 395 Particulars of mortgage/charge
26 Mar 2007 NEWINC Incorporation