IMI LAKESIDE FOUR LIMITED: Filings
Overview
| Company Name | IMI LAKESIDE FOUR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02489693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IMI LAKESIDE FOUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Redfern on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ivan Edward Ronald on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed coldflow LIMITED\certificate issued on 21/01/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Watson as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Hume as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Ivan Edward Ronald as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Eaton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Anthony Redfern as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Registered office address changed from * Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX* on Dec 04, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Andrew John Eaton on Mar 18, 2013 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Rawson Spring Way Riverdale Industrial Estate Sheffield South Yorkshire S6 1PG | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0