Advanced company searchLink opens in new window

LAKE & DOVE PLANT LTD

Company number 06707245

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2012 CH01 Director's details changed for Mr John Lee Hickens on 28 March 2011
04 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2011 TM01 Termination of appointment of Steven Grindrod as a director
05 Apr 2011 AP01 Appointment of Mr John Lee Hickens as a director
04 Mar 2011 AP04 Appointment of Kbs Corporate Services Limited as a secretary
04 Mar 2011 TM02 Termination of appointment of Canon Secretaries Ltd as a secretary
02 Mar 2011 CERTNM Company name changed lakedove LTD.\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
30 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1
30 Sep 2010 CH04 Secretary's details changed for Canon Secretaries Ltd on 1 July 2010
14 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Jun 2010 AP01 Appointment of Mr Steven Thomas Grindrod as a director
03 Jun 2010 TM01 Termination of appointment of Nicholas Kirk as a director
02 Jun 2010 CH01 Director's details changed for Mr Nicholas Kirk on 1 June 2010
11 Dec 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
23 Oct 2008 288c Director's change of particulars / nicholas kirk / 25/09/2008
10 Oct 2008 287 Registered office changed on 10/10/2008 from 11 market street whaley bridge high peak derbyshire SK23 7AA england
08 Oct 2008 288a Secretary appointed canon secretaries LTD