- Company Overview for LAKIN CLARK LIMITED (07184301)
- Filing history for LAKIN CLARK LIMITED (07184301)
- People for LAKIN CLARK LIMITED (07184301)
- Charges for LAKIN CLARK LIMITED (07184301)
- Insolvency for LAKIN CLARK LIMITED (07184301)
- More for LAKIN CLARK LIMITED (07184301)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
11 Mar 2016 | AD01 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF to 68 Ship Street Brighton East Sussex BN1 1AE on 11 March 2016 | |
10 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2016 | 4.70 | Declaration of solvency | |
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Nigel John Cripps on 11 March 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Antony Richard Amlot on 11 March 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Mr Nigel John Cripps on 11 March 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Mr Antony Richard Amlot on 11 March 2012 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
28 Dec 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | TM01 | Termination of appointment of David Adam as a director | |
11 Jul 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
04 Apr 2011 | AP01 | Appointment of Claire Louise Parry as a director |