IMI LAKESIDE FOUR LIMITED: Filings

  • Overview

    Company NameIMI LAKESIDE FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02489693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IMI LAKESIDE FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Simon Redfern on Nov 01, 2014

    2 pagesCH01

    Director's details changed for Mr Ivan Edward Ronald on Nov 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom

    1 pagesAD02

    Certificate of change of name

    Company name changed coldflow LIMITED\certificate issued on 21/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2014

    Change company name resolution on Jan 01, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed AP01 for Simon Redfern

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed AP01 for Ivan Edward Ronald

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed TM01 for Andrew Hume
    Jan 20, 2014A second filed TM01 was registered on 20/01/2014

    Termination of appointment of Brian Watson as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed TM01 was registered on 20/01/2014

    Termination of appointment of Andrew Hume as a director

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed TM01 was registered on 20/01/2014

    Appointment of Mr Ivan Edward Ronald as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed AP01 was registered on 20/01/2014

    Termination of appointment of Andrew Eaton as a secretary

    1 pagesTM02

    Appointment of Mr Simon Anthony Redfern as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 20, 2014A second filed AP01 was registered on 20/01/2014

    Registered office address changed from * Russell Way Bradford Road Brighouse West Yorkshire HD6 4LX* on Dec 04, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Andrew John Eaton on Mar 18, 2013

    1 pagesCH03

    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 pagesAD02

    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