- Company Overview for LAKE DEVELOPMENTS NORTH WEST LIMITED (06662977)
- Filing history for LAKE DEVELOPMENTS NORTH WEST LIMITED (06662977)
- People for LAKE DEVELOPMENTS NORTH WEST LIMITED (06662977)
- Charges for LAKE DEVELOPMENTS NORTH WEST LIMITED (06662977)
- Insolvency for LAKE DEVELOPMENTS NORTH WEST LIMITED (06662977)
- More for LAKE DEVELOPMENTS NORTH WEST LIMITED (06662977)
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
|
|
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
|
|
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 |