- Company Overview for LAKESIDE HOUSE (NO 252) LIMITED (06950541)
- Filing history for LAKESIDE HOUSE (NO 252) LIMITED (06950541)
- People for LAKESIDE HOUSE (NO 252) LIMITED (06950541)
- More for LAKESIDE HOUSE (NO 252) LIMITED (06950541)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2014 | DS01 | Application to strike the company off the register | |
13 Aug 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Dec 2012 | CERTNM |
Company name changed tag and co (properties) LIMITED\certificate issued on 24/12/12
|
|
24 Dec 2012 | CONNOT | Change of name notice | |
19 Sep 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from 29a Duke Street Darlington Co Durham DL3 7RX United Kingdom on 16 July 2012 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
07 Jun 2011 | TM01 | Termination of appointment of Sandra Abdale as a director | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
13 Jul 2010 | AD01 | Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 13 July 2010 | |
20 May 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
22 Mar 2010 | AP01 | Appointment of Sandra Abdale as a director | |
22 Mar 2010 | AP01 | Appointment of Valerie Ayre as a director | |
02 Jul 2009 | NEWINC | Incorporation |