- Company Overview for LYNDOE SERVICES LTD (07593836)
- Filing history for LYNDOE SERVICES LTD (07593836)
- People for LYNDOE SERVICES LTD (07593836)
- Insolvency for LYNDOE SERVICES LTD (07593836)
- More for LYNDOE SERVICES LTD (07593836)
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) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
22 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 January 2019 | |
21 Jan 2019 | L64.07 | Completion of winding up | |
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Mar 2018 | PSC01 | Notification of Vincent Macia as a person with significant control on 2 January 2018 | |
28 Feb 2018 | COCOMP | Order of court to wind up | |
20 Aug 2017 | TM01 | Termination of appointment of Arthur De Laforcade as a director on 1 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Arthur De Laforcade as a director on 1 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 2 Gladstone Road Chester CH1 4BY on 17 August 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Vincent Macia as a director on 1 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 August 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | TM01 | Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Damien Paton as a director on 1 March 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from PO Box 4385 07593836: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Paul Hamilton on 1 January 2017 | |
01 Dec 2016 | RP05 | Registered office address changed to PO Box 4385, 07593836: Companies House Default Address, Cardiff, CF14 8LH on 1 December 2016 | |
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
19 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 |