Advanced company searchLink opens in new window

LINTEC SYSTEMS LIMITED

Company number 03311520

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)
02 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2018
29 Nov 2017 MR04 Satisfaction of charge 1 in full
22 Nov 2017 AD01 Registered office address changed from 74 Lime Walk Headington Oxford Oxfordshire OX3 7AE to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 22 November 2017
17 Nov 2017 600 Appointment of a voluntary liquidator
17 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-31
17 Nov 2017 LIQ01 Declaration of solvency
30 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,544,121
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,544,121
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,544,121
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Mrs Silvia Rosa Maria Saxby on 3 February 2011
31 Mar 2011 CH03 Secretary's details changed for Silvia Rosa Maria Saxby on 3 February 2011
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010