Advanced company searchLink opens in new window

LINDE CREIGHTON LIMITED

Company number 02794355

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)
22 Oct 2014 MR01 Registration of charge 027943550006, created on 15 October 2014
06 Sep 2014 MR05 All of the property or undertaking has been released from charge 1
22 Aug 2014 MR05 All of the property or undertaking has been released from charge 4
29 Apr 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2,001,020
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2021 and 05/07/2021
17 Apr 2014 AA Full accounts made up to 31 December 2013
19 Aug 2013 AA Full accounts made up to 31 December 2012
30 May 2013 TM01 Termination of appointment of Rex Hinton as a director
21 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2021 and 05/07/2021
21 Jan 2013 TM02 Termination of appointment of Peter Simmonds as a secretary
06 Jul 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 28/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2011 AP01 Appointment of Mr Colin Blebta as a director
26 Sep 2011 TM01 Termination of appointment of Hubertus Wijnen as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Mr Kerry James Mcdonagh on 15 April 2011
05 Jul 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Kelvin David Dando on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Mr Hubertus Antonius Wijnand Wijnen on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Mr Andrew Hamilton Daly on 31 March 2010
14 Apr 2010 CH01 Director's details changed for David Roger Woodward on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Mr Rex Lewis Hinton on 31 March 2010
14 Apr 2010 CH01 Director's details changed for Thomas Hugh Bauld on 31 March 2010