Advanced company searchLink opens in new window

LINDOW LIMITED

Company number 07974578

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
21 Mar 2014 TM01 Termination of appointment of Janet Coyle as a director