Advanced company searchLink opens in new window

LINDSTY LIMITED

Company number 06138582

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2015 DS01 Application to strike the company off the register
09 Oct 2014 AA Accounts made up to 30 September 2014
24 May 2014 AA Accounts made up to 30 September 2013
01 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 102
19 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
17 Oct 2012 CERTNM Company name changed pools direct LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
17 Oct 2012 CONNOT Change of name notice
16 Oct 2012 AD01 Registered office address changed from Windlesham Wuevale Garden Centre London Road Windlesham Surrey GU20 6LL on 16 October 2012
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
02 Apr 2010 CH03 Secretary's details changed for Linda Mary Howard on 2 April 2010
02 Apr 2010 CH01 Director's details changed for Linda Mary Howard on 2 April 2010
02 Apr 2010 CH01 Director's details changed for Steven Paul Howard on 2 April 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Oct 2009 AD01 Registered office address changed from Office 11 111 Whitby Road Slough Berkshire SL1 3rd on 30 October 2009
25 Jun 2009 363a Return made up to 06/03/09; full list of members