- Company Overview for LYNX FISHING LTD (07054422)
- Filing history for LYNX FISHING LTD (07054422)
- People for LYNX FISHING LTD (07054422)
- Insolvency for LYNX FISHING LTD (07054422)
- More for LYNX FISHING LTD (07054422)
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
|
|
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 |