Advanced company searchLink opens in new window

LAKE DEVELOPMENTS NORTH WEST LIMITED

Company number 06662977

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)
24 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Aug 2015 4.68 Liquidators' statement of receipts and payments to 16 June 2015
14 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2014 AD01 Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN on 1 July 2014
26 Jun 2014 4.20 Statement of affairs with form 4.19
26 Jun 2014 600 Appointment of a voluntary liquidator
26 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-06-17
12 Oct 2013 AA Total exemption full accounts made up to 31 May 2013
27 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
05 Jul 2012 AP01 Appointment of Mohammed Abdul Hannan as a director
05 Jul 2012 TM01 Termination of appointment of Raymond Chhung as a director
05 Jul 2012 AD01 Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building Princess Street Manchester M2 4DN United Kingdom on 5 July 2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 May 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
15 Apr 2011 TM01 Termination of appointment of Saima Gohar as a director
06 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
06 Oct 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 January 2010
01 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
01 Oct 2010 AD01 Registered office address changed from C/O Hwca Limited Northern Assurance Buildings 9 - 21 Princess Street Manchester Lancs M2 4DN United Kingdom on 1 October 2010
22 Apr 2010 CH01 Director's details changed for Saima Ashraf on 16 April 2010