- Company Overview for LAKESIDE CEILINGS & PARTITIONS LIMITED (04092899)
- Filing history for LAKESIDE CEILINGS & PARTITIONS LIMITED (04092899)
- People for LAKESIDE CEILINGS & PARTITIONS LIMITED (04092899)
- Charges for LAKESIDE CEILINGS & PARTITIONS LIMITED (04092899)
- Insolvency for LAKESIDE CEILINGS & PARTITIONS LIMITED (04092899)
- More for LAKESIDE CEILINGS & PARTITIONS LIMITED (04092899)
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) |
---|---|---|---|
21 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2023 | |
06 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2022 | |
20 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2021 | |
21 May 2021 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
18 May 2021 | LIQ10 | Removal of liquidator by court order | |
22 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2020 | |
23 Nov 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Nov 2019 | AM07 | Result of meeting of creditors | |
18 Oct 2019 | AM03 | Statement of administrator's proposal | |
01 Oct 2019 | AM02 | Statement of affairs with form AM02SOA | |
26 Sep 2019 | AD01 | Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to Carlton House 266-268 Stratford Road Shirley Solihull B90 3AD on 26 September 2019 | |
25 Sep 2019 | AM01 | Appointment of an administrator | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
03 Nov 2017 | CH01 | Director's details changed for Mr Stephen Charles Coley on 22 September 2017 | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Stephen Wayne Coley as a director on 4 April 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 13 June 2016 |