- Company Overview for LAKE & DOVE PLANT LTD (06707245)
- Filing history for LAKE & DOVE PLANT LTD (06707245)
- People for LAKE & DOVE PLANT LTD (06707245)
- Charges for LAKE & DOVE PLANT LTD (06707245)
- More for LAKE & DOVE PLANT LTD (06707245)
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
|
|
30 Sep 2010 | AR01 |
Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-09-30
|
|
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 |