- Company Overview for HOUSE OF LINDSAY LIMITED (06316302)
- Filing history for HOUSE OF LINDSAY LIMITED (06316302)
- People for HOUSE OF LINDSAY LIMITED (06316302)
- Insolvency for HOUSE OF LINDSAY LIMITED (06316302)
- More for HOUSE OF LINDSAY LIMITED (06316302)
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) |
---|---|---|---|
06 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2010 | |
15 Dec 2009 | AD01 | Registered office address changed from First Floor 89 King Street Maidstone Kent ME14 1BG on 15 December 2009 | |
02 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from unit 1C st. Georges business park, castle road sittingbourne kent ME10 3TB united kingdom | |
03 Sep 2008 | 363a | Return made up to 18/07/08; full list of members | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from C1 st georges business park, sittingbourne kent ME10 3TB | |
03 Sep 2008 | 353 | Location of register of members | |
03 Sep 2008 | 190 | Location of debenture register | |
17 Oct 2007 | 288b | Director resigned | |
17 Oct 2007 | 288b | Secretary resigned | |
17 Oct 2007 | 288a | New secretary appointed | |
17 Oct 2007 | 288a | New director appointed | |
18 Jul 2007 | NEWINC | Incorporation |