- Company Overview for LINDLEY DEVELOPMENTS LIMITED (02163925)
- Filing history for LINDLEY DEVELOPMENTS LIMITED (02163925)
- People for LINDLEY DEVELOPMENTS LIMITED (02163925)
- Charges for LINDLEY DEVELOPMENTS LIMITED (02163925)
- Insolvency for LINDLEY DEVELOPMENTS LIMITED (02163925)
- More for LINDLEY DEVELOPMENTS LIMITED (02163925)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jun 2017 | AD01 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 20 June 2017 | |
19 Jun 2017 | AD02 | Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA | |
19 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | LIQ01 | Declaration of solvency | |
20 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
16 Nov 2016 | CH01 | Director's details changed for Mahesh Beniwal on 22 October 2016 | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 May 2016 | TM01 | Termination of appointment of Andrew David Marshall as a director on 19 May 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jun 2015 | AP01 | Appointment of Andrew David Marshall as a director on 23 July 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
31 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
27 Jun 2014 | TM01 | Termination of appointment of Craig Gurney as a director | |
15 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Sep 2013 | CH01 | Director's details changed for James Bateman on 31 August 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Craig William Gurney on 31 August 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
12 Jul 2013 | TM01 | Termination of appointment of Paul Redman as a director | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |