Advanced company searchLink opens in new window

LYNX FISHING LTD

Company number 07054422

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)
24 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Nov 2016 4.68 Liquidators' statement of receipts and payments to 14 October 2016
21 Jan 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
21 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
02 Nov 2015 600 Appointment of a voluntary liquidator
30 Oct 2015 2.24B Administrator's progress report to 15 October 2015
15 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jun 2015 2.24B Administrator's progress report to 6 May 2015
03 Mar 2015 2.16B Statement of affairs with form 2.14B
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
26 Jan 2015 2.23B Result of meeting of creditors
08 Jan 2015 2.17B Statement of administrator's proposal
26 Nov 2014 AD01 Registered office address changed from Lynx House Willowburn Industrial Estate Alnwick Northumberland NE66 2PQ to Tenon House Ferryboat Lane Sunderland SR5 3JN on 26 November 2014
25 Nov 2014 2.12B Appointment of an administrator
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 TM02 Termination of appointment of Armstrong Campbell as a secretary
08 Mar 2013 AP01 Appointment of William Germaney as a director
26 Feb 2013 TM01 Termination of appointment of Moray Martin as a director
22 Nov 2012 TM01 Termination of appointment of Alan Yates as a director
21 Nov 2012 AR01 Annual return made up to 22 October 2012
07 Nov 2012 AD01 Registered office address changed from Unit 12 Cawledge Business Park Alnwick Northumberland NE66 2GD on 7 November 2012
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011