- Company Overview for LINMARK ENTERPRISES LIMITED (07232435)
- Filing history for LINMARK ENTERPRISES LIMITED (07232435)
- People for LINMARK ENTERPRISES LIMITED (07232435)
- Charges for LINMARK ENTERPRISES LIMITED (07232435)
- Insolvency for LINMARK ENTERPRISES LIMITED (07232435)
- More for LINMARK ENTERPRISES LIMITED (07232435)
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) |
---|---|---|---|
18 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2019 | |
03 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2018 | |
18 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 | |
29 Feb 2016 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 29 February 2016 | |
19 Feb 2016 | AD01 | Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 19 February 2016 | |
17 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | MR04 | Satisfaction of charge 072324350003 in full | |
13 Nov 2015 | MR01 | Registration of charge 072324350003, created on 13 November 2015 | |
12 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2015 | MR01 | Registration of charge 072324350002, created on 31 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mrs Ann Elizabeth Dunkley on 5 August 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Alan Charles Dunkley on 5 August 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |