Advanced company searchLink opens in new window

LINDER MYERS (SOLICITORS) LIMITED

Company number 02667673

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)
15 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 15 September 2020
07 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 15 September 2019
20 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 15 September 2018
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 15 September 2017
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
06 Nov 2015 4.68 Liquidators' statement of receipts and payments to 15 September 2015
23 Sep 2014 AD01 Registered office address changed from Phoenix House 45 Cross Street Manchester M2 4JF to 15 Colmore Row Birmingham B3 2BH on 23 September 2014
22 Sep 2014 4.20 Statement of affairs with form 4.19
22 Sep 2014 600 Appointment of a voluntary liquidator
22 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-16
04 Aug 2014 MISC Section 519
16 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
05 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Jun 2013 TM01 Termination of appointment of Paul Willan as a director
24 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Jan 2013 AA Accounts for a small company made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
18 Jul 2011 AA01 Current accounting period extended from 31 August 2011 to 30 November 2011
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2011 AA Accounts for a dormant company made up to 31 August 2010
23 May 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 1,000