Advanced company searchLink opens in new window

LINWOOD SOLUTIONS LIMITED

Company number 07293451

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
30 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
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