Advanced company searchLink opens in new window

LINACRE DEVELOPMENTS LIMITED

Company number 04533811

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)
21 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2012 4.68 Liquidators' statement of receipts and payments to 29 November 2012
16 Dec 2011 600 Appointment of a voluntary liquidator
08 Dec 2011 AD01 Registered office address changed from 22-24 Corporation Street Chesterfield Derbyshire S41 7TP on 8 December 2011
07 Dec 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2011
07 Dec 2011 1.4 Notice of completion of voluntary arrangement
07 Dec 2011 4.20 Statement of affairs with form 4.19
07 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-30
21 Sep 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2011
07 Sep 2011 TM01 Termination of appointment of Deana Wendy Sampson as a director on 22 August 2011
09 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Apr 2011 CH03 Secretary's details changed for Mr Anthony Jason Hill on 4 April 2011
08 Apr 2011 CH01 Director's details changed for Mr Anthony Jason Hill on 4 April 2011
22 Nov 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
07 Sep 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2010
15 Apr 2010 AR01 Annual return made up to 12 September 2009 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Jul 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
11 Dec 2008 363a Return made up to 12/09/08; full list of members
11 Dec 2008 288c Director's Change of Particulars / deana sampson / 30/06/2008 / HouseName/Number was: , now: the apartment 22-24; Street was: 70 rotherham road north, now: corporation street; Area was: halfway, now: ; Post Town was: sheffield, now: chesterfield; Region was: south yorkshire, now: derbyshire; Post Code was: S20 8GD, now: S41 7TP
31 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
26 Nov 2007 395 Particulars of mortgage/charge
21 Nov 2007 363s Return made up to 12/09/07; full list of members