- Company Overview for LAKESIDE MANOR MANAGEMENT LIMITED (11218776)
- Filing history for LAKESIDE MANOR MANAGEMENT LIMITED (11218776)
- People for LAKESIDE MANOR MANAGEMENT LIMITED (11218776)
- Insolvency for LAKESIDE MANOR MANAGEMENT LIMITED (11218776)
- More for LAKESIDE MANOR MANAGEMENT LIMITED (11218776)
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) |
---|---|---|---|
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2024 | |
27 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2023 | |
30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2022 | |
22 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
21 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2021 | |
11 May 2020 | 600 | Appointment of a voluntary liquidator | |
11 May 2020 | LIQ02 | Statement of affairs | |
06 May 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2020 | AD01 | Registered office address changed from C/O Duff & Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW England to C/O Duff & Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 7 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG United Kingdom to C/O Duff & Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 7 January 2020 | |
29 Jul 2019 | MA | Memorandum and Articles of Association | |
16 Jul 2019 | AP01 | Appointment of Mr Iain Andrew Shelton as a director on 15 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
17 May 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
15 Mar 2018 | TM01 | Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|