LAKESIDE CONTRACT FURNISHERS LIMITED

05948057
1 YORKE STREET BURNLEY LANCASHIRE BB11 1HD BB11 1HD

Documents

Documents
Date Category Description Pages
08 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Qfl Nominee Secretary Limited) 1 Buy now
05 Jan 2011 accounts Annual Accounts 10 Buy now
29 Nov 2010 officers Appointment of corporate secretary (Mckenzie Allerdyce Interventions Ltd) 2 Buy now
29 Sep 2010 annual-return Annual Return 7 Buy now
28 Sep 2010 officers Change of particulars for corporate secretary (Qfl Nominee Secretary Limited) 2 Buy now
28 Sep 2010 officers Change of particulars for corporate director (Mercator Investments Limited) 2 Buy now
27 Sep 2010 officers Change of particulars for corporate director (Mckenzie Allardyce Interventions Ltd) 1 Buy now
27 Sep 2010 officers Change of particulars for director (Mr Anthony William Cooke) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Simon William Cooke) 2 Buy now
28 Jun 2010 accounts Annual Accounts 10 Buy now
28 Sep 2009 officers Director's Change of Particulars / mckenzie allerdyce interventions LTD / 28/09/2009 / Surname was: mckenzie allerdyce interventions LTD, now: mckenzie allardyce interventions LTD 1 Buy now
28 Sep 2009 annual-return Return made up to 27/09/09; full list of members 5 Buy now
20 May 2009 capital Ad 05/05/09 gbp si 500@1=500 gbp ic 1000/1500 2 Buy now
15 May 2009 capital Gbp nc 1000/2000 05/05/09 2 Buy now
24 Feb 2009 accounts Amended Accounts 10 Buy now
23 Feb 2009 accounts Annual Accounts 10 Buy now
02 Oct 2008 annual-return Return made up to 27/09/08; full list of members 4 Buy now
02 Oct 2008 officers Director's Change of Particulars / mckenzie allerdyce interventions LTD / 27/09/2008 / HouseName/Number was: , now: 1; Street was: 6 palatine square, now: yorke street; Post Code was: BB11 4JF, now: BB11 1HD; Country was: , now: uk 1 Buy now
02 Oct 2008 officers Director's Change of Particulars / simon cooke / 27/09/2008 / HouseName/Number was: , now: 73; Street was: leighton beck farm, now: calder drive; Area was: slackhead, now: ; Post Town was: milnthorpe, now: kendal; Country was: , now: LA9 6LR 1 Buy now
02 Oct 2008 officers Director's Change of Particulars / anthony cooke / 27/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 73; Street was: leighton beck farm, now: calder drive; Area was: slack head, now: ; Post Town was: milnthorpe, now: kendal; Post Code was: LA7 7BA, now: LA6 9LR; Country was: , now: uk 2 Buy now
25 Jun 2008 address Registered office changed on 25/06/2008 from 6 palatine square burnley lancashire BB11 4JF 1 Buy now
11 Mar 2008 accounts Annual Accounts 11 Buy now
03 Oct 2007 annual-return Return made up to 27/09/07; full list of members 3 Buy now
27 Sep 2006 incorporation Incorporation Company 15 Buy now