Advanced company searchLink opens in new window

BINSTED LAKE LANE LIMITED

Company number 06504820

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)
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2014 AD01 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2 July 2014
01 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 4.70 Declaration of solvency
01 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Jun 2014 CERTNM Company name changed binsted nursery LTD\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
24 Jun 2014 CONNOT Change of name notice
12 Jun 2014 TM01 Termination of appointment of Martin Robert Emmett as a director on 9 June 2014
12 Jun 2014 TM01 Termination of appointment of Paul David Bennett as a director on 9 June 2014
25 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 99
16 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
07 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
01 May 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
21 Sep 2011 AP01 Appointment of Mr Martin Emmett as a director on 7 September 2011
22 Aug 2011 AD01 Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 22 August 2011
15 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Mr Michael Guy Tristram on 25 February 2010
25 Feb 2010 CH01 Director's details changed for Paul Bennett on 25 February 2010
25 Feb 2010 CH01 Director's details changed for David Ralph Tristram on 25 February 2010