Advanced company searchLink opens in new window

REECE LAKE LIMITED

Company number 09970210

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)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2022 AD01 Registered office address changed from Lawns the Street Roxwell Essex CM1 4PD England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 1 December 2022
01 Dec 2022 600 Appointment of a voluntary liquidator
01 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
01 Dec 2022 LIQ01 Declaration of solvency
27 Jun 2022 PSC04 Change of details for Mr Reece Allan Derome Lake as a person with significant control on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Mr Reece Allan Derome Lake on 27 June 2022
27 Jun 2022 AD01 Registered office address changed from Cottage End the Street Chelmsford Essex CM1 4PB England to Lawns the Street Roxwell Essex CM1 4PD on 27 June 2022
16 Mar 2022 PSC04 Change of details for Mr Reece Allan Derome Lake as a person with significant control on 16 March 2022
16 Mar 2022 PSC01 Notification of Kathleen Anne Lake as a person with significant control on 26 January 2017
15 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
02 Jul 2021 AA Micro company accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
04 Sep 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
02 Jun 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 1
27 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-26
  • GBP 1