- Company Overview for BINSTED LAKE LANE LIMITED (06504820)
- Filing history for BINSTED LAKE LANE LIMITED (06504820)
- People for BINSTED LAKE LANE LIMITED (06504820)
- Insolvency for BINSTED LAKE LANE LIMITED (06504820)
- More for BINSTED LAKE LANE LIMITED (06504820)
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
|
|
24 Jun 2014 | CERTNM |
Company name changed binsted nursery LTD\certificate issued on 24/06/14
|
|
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
|
|
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 |