- Company Overview for MAE LYNCH LTD (06970060)
- Filing history for MAE LYNCH LTD (06970060)
- People for MAE LYNCH LTD (06970060)
- Insolvency for MAE LYNCH LTD (06970060)
- More for MAE LYNCH LTD (06970060)
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) |
---|---|---|---|
09 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 7 January 2015 | |
06 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 11 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from The Apex the Apex 2 Sheriffs Orchard Coventry CV1 3PP England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 11 August 2014 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Oct 2013 | AD01 | Registered office address changed from the Apex Sheriffs Orchard Coventry CV1 3PP England on 8 October 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 30 September 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Timothy John Maclachlan on 1 May 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
30 Jul 2010 | AP01 | Appointment of Miss Claire Louise Maclachlan as a director | |
29 Jul 2010 | CH01 | Director's details changed for Timothy John Maclachlan on 22 July 2010 | |
22 Jul 2009 | NEWINC | Incorporation |