- Company Overview for LINWOOD SOLUTIONS LIMITED (07293451)
- Filing history for LINWOOD SOLUTIONS LIMITED (07293451)
- People for LINWOOD SOLUTIONS LIMITED (07293451)
- Insolvency for LINWOOD SOLUTIONS LIMITED (07293451)
- More for LINWOOD SOLUTIONS LIMITED (07293451)
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) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2016 | |
28 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | AD01 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 April 2015 | |
13 Apr 2015 | 4.70 | Declaration of solvency | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
29 Jul 2014 | AD01 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 29 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of Edmund Leslie Burke as a director on 1 August 2013 | |
29 Jul 2014 | TM01 | Termination of appointment of Elizabeth Helen Burke as a director on 1 August 2013 | |
29 Jul 2014 | AP01 | Appointment of Ms Deborah Jayne Burke as a director on 1 August 2013 | |
29 Jul 2014 | AP01 | Appointment of Mrs Nicola Anne Ryan as a director on 1 August 2013 | |
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Mr Edmund Leslie Burke on 1 June 2011 | |
05 Jul 2011 | CH01 | Director's details changed for Elizabeth Helen Burke on 1 June 2011 | |
09 Nov 2010 | CH01 | Director's details changed for Mr Edmund Leslie Burke on 19 October 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Elizabeth Helen Burke on 19 October 2010 |