- Company Overview for THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD (03788487)
- Filing history for THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD (03788487)
- People for THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD (03788487)
- Charges for THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD (03788487)
- Insolvency for THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD (03788487)
- More for THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD (03788487)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2013 | L64.07 | Completion of winding up | |
26 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 12 April 2013 | |
26 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 15 December 2012 | |
26 Apr 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
31 Aug 2012 | COCOMP | Order of court to wind up | |
12 Jul 2012 | 3.6 | Receiver's abstract of receipts and payments to 15 June 2012 | |
27 Jun 2011 | LQ01 | Notice of appointment of receiver or manager | |
24 Jun 2011 | AR01 |
Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
|
|
24 Jun 2011 | AD01 | Registered office address changed from Hurkan Sayman & Co 291-293 Green Lanes Palmers Green London N13 4XS on 24 June 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
05 Nov 2010 | AA | Full accounts made up to 30 April 2009 | |
23 Mar 2010 | AA | Total exemption full accounts made up to 30 April 2008 | |
24 Oct 2009 | AR01 | Annual return made up to 8 June 2009 with full list of shareholders | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2009 | 288a | Director appointed cara minton | |
05 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2007 | |
11 Sep 2008 | 363s | Return made up to 08/06/07; no change of members | |
02 Sep 2008 | 363s |
Return made up to 08/06/08; full list of members
|
|
28 Feb 2008 | CERTNM | Company name changed brightstone properties (birkenhead) LIMITED\certificate issued on 04/03/08 | |
19 Mar 2007 | AA | Accounts for a small company made up to 30 April 2006 | |
19 Mar 2007 | 225 | Accounting reference date shortened from 31/05/06 to 30/04/06 | |
12 Feb 2007 | 363a | Return made up to 08/06/06; full list of members | |
12 Feb 2007 | 190 | Location of debenture register |