Advanced company searchLink opens in new window

LYNDHURST STORES LIMITED

Company number 07785910

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Apr 2017 4.68 Liquidators' statement of receipts and payments to 4 February 2017
18 Apr 2016 4.68 Liquidators' statement of receipts and payments to 4 February 2016
19 Feb 2015 AD01 Registered office address changed from 70 Lyndhurst Road Burnley Lancashire BB10 4DA England to Tong Hall Tong Lane Tong Bradford BD4 0RR on 19 February 2015
18 Feb 2015 600 Appointment of a voluntary liquidator
18 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-05
18 Feb 2015 4.20 Statement of affairs with form 4.19
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 TM01 Termination of appointment of Shahnaz Patel as a director
19 Dec 2013 AP01 Appointment of Altaf Patel as a director
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 TM01 Termination of appointment of Altaf Patel as a director
15 Feb 2012 AP01 Appointment of Shahnaz Patel as a director
26 Sep 2011 NEWINC Incorporation
Statement of capital on 2011-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)