- Company Overview for LINDOW LIMITED (07974578)
- Filing history for LINDOW LIMITED (07974578)
- People for LINDOW LIMITED (07974578)
- More for LINDOW LIMITED (07974578)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2020 | DS01 | Application to strike the company off the register | |
23 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 Dec 2019 | AD01 | Registered office address changed from 13 the Orchards Pickmere Knutsford WA16 0LS England to 10 Gritstone Drive Macclesfield SK10 3SF on 31 December 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
30 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Dec 2018 | AD01 | Registered office address changed from Flat 36, 7 Collier Street Manchester M3 4NA England to 13 the Orchards Pickmere Knutsford WA16 0LS on 30 December 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
31 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Flat 36 Collier Street Manchester M3 4NA England to Flat 36, 7 Collier Street Manchester M3 4NA on 24 November 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Flat 101, 1 Deansgate Manchester M3 1AZ England to Flat 36 Collier Street Manchester M3 4NA on 24 November 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from Flat 101 Flat 101 1 Deansagte Manchester Lancashire M3 1AZ England to Flat 101, 1 Deansgate Manchester M3 1AZ on 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 7 Woodlands Close Cotebrook Tarporley Cheshire CW6 9DU England to Flat 101 Flat 101 1 Deansagte Manchester Lancashire M3 1AZ on 3 August 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Feb 2016 | AD01 | Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to 7 Woodlands Close Cotebrook Tarporley Cheshire CW6 9DU on 29 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 7 Woodlands Close Cotebrook Tarporley Cheshire CW6 9DU on 4 June 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | TM01 | Termination of appointment of Janet Coyle as a director |