DOUGLAS LAKE LIMITED

04364462
1 CORNHILL ILMINSTER SOMERSET TA19 0AD

Documents

Documents
Date Category Description Pages
16 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
29 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 5 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 6 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
12 Dec 2015 accounts Annual Accounts 6 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
31 Jan 2014 annual-return Annual Return 3 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
06 Feb 2013 annual-return Annual Return 3 Buy now
19 Oct 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 officers Appointment of secretary (Timothy Maclellan) 1 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Adam Peake) 1 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
03 Mar 2011 officers Change of particulars for secretary (Mr Adam Charles Edward Peake) 1 Buy now
09 Sep 2010 accounts Annual Accounts 3 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Dec 2009 accounts Annual Accounts 3 Buy now
13 Apr 2009 officers Appointment terminated director julia holland 1 Buy now
13 Apr 2009 officers Appointment terminated director and secretary david holland 1 Buy now
13 Apr 2009 officers Director appointed richard conyngham corfield 2 Buy now
13 Apr 2009 officers Secretary appointed adam charles edward peake 2 Buy now
02 Mar 2009 annual-return Return made up to 31/01/09; full list of members 10 Buy now
03 Jul 2008 accounts Annual Accounts 7 Buy now
01 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
04 Jul 2007 accounts Annual Accounts 7 Buy now
19 Feb 2007 annual-return Return made up to 31/01/07; full list of members 7 Buy now
07 Jul 2006 accounts Annual Accounts 7 Buy now
09 Feb 2006 annual-return Return made up to 31/01/06; full list of members 7 Buy now
16 Aug 2005 accounts Annual Accounts 7 Buy now
10 Feb 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 8 Buy now
26 Feb 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
07 Aug 2003 accounts Annual Accounts 7 Buy now
19 May 2003 miscellaneous Statement Of Affairs 6 Buy now
19 May 2003 capital Ad 22/02/02--------- £ si 2@1 2 Buy now
17 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
22 Aug 2002 address Registered office changed on 22/08/02 from: 61 brook street london W1K 4BL 1 Buy now
22 Aug 2002 accounts Accounting reference date extended from 31/01/03 to 05/04/03 1 Buy now
16 Apr 2002 capital Ad 07/02/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Apr 2002 officers Director resigned 1 Buy now
16 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
16 Apr 2002 officers New secretary appointed 2 Buy now
16 Apr 2002 address Registered office changed on 16/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
11 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2002 incorporation Incorporation Company 18 Buy now