Advanced company searchLink opens in new window

LAKESIDE KOI & AQUATICS LTD

Company number 07091519

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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