ROMAN LAKE LIMITED

04466338
683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

Documents

Documents
Date Category Description Pages
24 Nov 2020 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
12 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
11 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
06 Aug 2018 resolution Resolution 1 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
19 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2017 accounts Annual Accounts 6 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
16 Jun 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
19 Jun 2013 accounts Annual Accounts 5 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Change of particulars for director (Mr John Redfern) 2 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2013 officers Change of particulars for secretary (Mr John Redfern) 2 Buy now
10 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 accounts Annual Accounts 5 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (Mr John Redfern) 2 Buy now
17 May 2010 accounts Annual Accounts 5 Buy now
20 Aug 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
31 Mar 2009 address Location of debenture register 1 Buy now
31 Mar 2009 address Location of register of members 1 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from 2 the stables red cow yard knutsford cheshire WA16 6DG 1 Buy now
31 Mar 2009 officers Appointment terminated director christopher gleave 1 Buy now
04 Jul 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
30 Dec 2007 accounts Annual Accounts 5 Buy now
26 Sep 2007 accounts Annual Accounts 5 Buy now
26 Jun 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
22 Jun 2006 annual-return Return made up to 20/06/06; full list of members 3 Buy now
25 May 2006 accounts Annual Accounts 6 Buy now
30 Sep 2005 annual-return Return made up to 20/06/05; full list of members 3 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
08 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Oct 2004 accounts Annual Accounts 5 Buy now
05 Oct 2004 mortgage Particulars of mortgage/charge 4 Buy now
30 Sep 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 annual-return Return made up to 20/06/04; full list of members 7 Buy now
28 Apr 2004 officers New secretary appointed 2 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: agden hall lymm cheshire WA13 0TZ 1 Buy now
26 Jun 2003 annual-return Return made up to 20/06/03; full list of members 7 Buy now
20 Jun 2003 mortgage Particulars of mortgage/charge 4 Buy now
13 Jun 2003 mortgage Particulars of mortgage/charge 8 Buy now
13 Jun 2003 mortgage Particulars of mortgage/charge 7 Buy now
13 Jun 2003 mortgage Particulars of mortgage/charge 8 Buy now
12 Apr 2003 accounts Accounting reference date extended from 30/06/03 to 31/10/03 1 Buy now
11 Dec 2002 capital Ad 05/12/02--------- £ si 1@1=1 £ ic 3/4 2 Buy now
11 Dec 2002 officers New secretary appointed 2 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: 9 clarence court wilmslow cheshire SK9 5QL 1 Buy now
05 Dec 2002 officers Director's particulars changed 1 Buy now
26 Nov 2002 officers Secretary resigned;director resigned 1 Buy now
26 Nov 2002 officers New secretary appointed 2 Buy now
04 Sep 2002 officers New director appointed 2 Buy now
04 Sep 2002 officers New director appointed 2 Buy now
20 Aug 2002 capital Ad 20/06/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
19 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Aug 2002 address Registered office changed on 19/08/02 from: central house 582-586 kinsbury road birmingham B24 9ND 1 Buy now
19 Aug 2002 officers Secretary resigned 1 Buy now
19 Aug 2002 officers Director resigned 1 Buy now
20 Jun 2002 incorporation Incorporation Company 12 Buy now