Advanced company searchLink opens in new window

LINFIT DESIGN & DEVELOPMENT LIMITED

Company number 02928465

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)
13 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
16 May 2012 AD01 Registered office address changed from C/O Rsm Tenon Recovery Unit 1 Calder Close Durkar Wakefield West Yorkshire WF4 3BA on 16 May 2012
09 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 2 June 2011
15 Jun 2010 4.20 Statement of affairs with form 4.19
15 Jun 2010 600 Appointment of a voluntary liquidator
15 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-03
13 May 2010 AD01 Registered office address changed from Unit 6 the Stables Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 13 May 2010
10 Jun 2009 AA Accounts for a small company made up to 31 May 2008
05 Jun 2009 363a Return made up to 12/05/09; full list of members
22 Sep 2008 363a Return made up to 12/05/08; full list of members; amend
15 May 2008 363a Return made up to 12/05/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
07 Jun 2007 363s Return made up to 12/05/07; full list of members
07 Jun 2007 363(288) Secretary's particulars changed;director's particulars changed
22 Feb 2007 AA Total exemption small company accounts made up to 31 May 2006
16 Feb 2007 288c Director's particulars changed
09 Jun 2006 363s Return made up to 12/05/06; full list of members
17 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
01 Jul 2005 363s Return made up to 12/05/05; full list of members
01 Jul 2005 363(288) Secretary's particulars changed;director's particulars changed
01 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
19 Feb 2005 395 Particulars of mortgage/charge