- Company Overview for LINACRE MILLER LIMITED (07378273)
- Filing history for LINACRE MILLER LIMITED (07378273)
- People for LINACRE MILLER LIMITED (07378273)
- Charges for LINACRE MILLER LIMITED (07378273)
- Insolvency for LINACRE MILLER LIMITED (07378273)
- More for LINACRE MILLER LIMITED (07378273)
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) |
---|---|---|---|
03 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2014 | AD01 | Registered office address changed from 5Th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 17 November 2014 | |
14 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | TM02 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 31 Haverscroft Lane Attleborough Norfolk NR17 1YE to 5Th Floor 24 Old Bond Street Mayfair London W1S 4AW on 10 September 2014 | |
21 May 2014 | CH01 | Director's details changed for Mr Graham Charles Sims on 21 May 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jan 2014 | MR01 | Registration of charge 073782730003 | |
14 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
29 Aug 2013 | TM01 | Termination of appointment of Hybrid Dining Limited as a director | |
29 Aug 2013 | AP02 | Appointment of Elatha Limited as a director | |
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2012 | CH01 | Director's details changed for Mr Graham Charles Sims on 1 June 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Mr Graham Charles Sims on 1 June 2012 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Jun 2012 | TM02 | Termination of appointment of Peter Ward as a secretary |