- Company Overview for LAKESIDE KOI & AQUATICS LTD (07091519)
- Filing history for LAKESIDE KOI & AQUATICS LTD (07091519)
- People for LAKESIDE KOI & AQUATICS LTD (07091519)
- More for LAKESIDE KOI & AQUATICS LTD (07091519)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2018 | DS01 | Application to strike the company off the register | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Guy Aden Slingsby on 8 August 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from C/O P1 Accounting Services Ltd Unit F1 Halesfield 5 Telford Shropshire TF7 4QJ to C/O P1 Accounting Services Ltd 8 the Parade Bradford Street Shifnal Shropshire TF11 8DL on 27 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | TM01 | Termination of appointment of John Ashley Thomas as a director on 1 November 2011 | |
22 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AD01 | Registered office address changed from Woodhouse Farm Priorslee Telford Shropshire TF2 9NX to C/O P1 Accounting Services Ltd Unit F1 Halesfield 5 Telford Shropshire TF7 4QJ on 26 May 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
25 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
08 Dec 2011 | AP01 | Appointment of Mr Guy Aden Slingsby as a director | |
07 Dec 2011 | CH01 | Director's details changed for Mr John Ashley Thomas on 12 October 2011 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Jun 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders |