- Company Overview for LINACRE DEVELOPMENTS LIMITED (04533811)
- Filing history for LINACRE DEVELOPMENTS LIMITED (04533811)
- People for LINACRE DEVELOPMENTS LIMITED (04533811)
- Charges for LINACRE DEVELOPMENTS LIMITED (04533811)
- Insolvency for LINACRE DEVELOPMENTS LIMITED (04533811)
- More for LINACRE DEVELOPMENTS LIMITED (04533811)
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
|
|
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
|
|
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 |