- Company Overview for LANE HEAD LIMITED (06184433)
- Filing history for LANE HEAD LIMITED (06184433)
- People for LANE HEAD LIMITED (06184433)
- Charges for LANE HEAD LIMITED (06184433)
- Insolvency for LANE HEAD LIMITED (06184433)
- More for LANE HEAD LIMITED (06184433)
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
|
|
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
|
|
25 Jan 2010 | CERTNM |
Company name changed trees can't dance LTD\certificate issued on 25/01/10
|
|
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 |