- Company Overview for THE LIGHTHOUSE (WINDERMERE) LIMITED (06412225)
- Filing history for THE LIGHTHOUSE (WINDERMERE) LIMITED (06412225)
- People for THE LIGHTHOUSE (WINDERMERE) LIMITED (06412225)
- Charges for THE LIGHTHOUSE (WINDERMERE) LIMITED (06412225)
- More for THE LIGHTHOUSE (WINDERMERE) LIMITED (06412225)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 5 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 5 June 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2019 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
07 Feb 2019 | PSC02 | Notification of Dutton Cuisine Limited as a person with significant control on 6 June 2017 | |
07 Feb 2019 | PSC07 | Cessation of Ian Nigel Dutton as a person with significant control on 6 June 2017 | |
10 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | AA | Total exemption full accounts made up to 5 June 2017 | |
24 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 5 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
14 Jun 2017 | AP01 | Appointment of Mrs Annette Louise Dutton as a director on 6 June 2017 | |
14 Jun 2017 | AP03 | Appointment of Mr Ian Nigel Dutton as a secretary on 6 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Ian Nigel Dutton as a director on 6 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Stephen Robert Unsworth as a secretary on 6 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Stephen Robert Unsworth as a director on 6 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 10 High Street Windermere Cumbria LA23 1AF to The Village Inn St Martins Hill Lake Road Bowness-on-Windermere Windermere Cumbria LA23 3DE on 14 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Sally Anne Unsworth as a director on 6 June 2017 | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 |