Advanced company searchLink opens in new window

LYNEHILL INVESTMENT CO. LTD.

Company number 02394041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
22 Mar 2016 TM02 Termination of appointment of Gloria Ellen Hobman as a secretary on 31 December 2014
22 Mar 2016 TM01 Termination of appointment of Keith William Hughes as a director on 31 December 2014
28 Mar 2014 AC92 Restoration by order of the court
11 Jan 1994 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFinal Gazette dissolved via compulsory strike-off
14 Sep 1993 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
16 Jan 1992 AA Full accounts made up to 30 June 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1990
22 Jul 1991 363a Return made up to 31/12/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/90; full list of members
20 Apr 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
18 Apr 1990 225(1) Accounting reference date shortened from 31/03 to 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 30/06
19 Jun 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
19 Jun 1989 287 Registered office changed on 19/06/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/06/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
12 Jun 1989 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation