- Company Overview for LINDSTROM & HART LIMITED (08208735)
- Filing history for LINDSTROM & HART LIMITED (08208735)
- People for LINDSTROM & HART LIMITED (08208735)
- Charges for LINDSTROM & HART LIMITED (08208735)
- More for LINDSTROM & HART LIMITED (08208735)
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) |
---|---|---|---|
07 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2013 | AD01 | Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW on 9 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
21 Nov 2013 | TM01 | Termination of appointment of Ian Epstein as a director | |
21 Nov 2013 | AP01 | Appointment of Mr Allan Moores as a director | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Sep 2013 | AR01 | Annual return made up to 11 September 2013 with full list of shareholders | |
15 Jul 2013 | CERTNM |
Company name changed colourcote LTD\certificate issued on 15/07/13
|
|
15 Jul 2013 | CONNOT | Change of name notice | |
20 Jun 2013 | CERTNM |
Company name changed lindstrom & hart LIMITED\certificate issued on 20/06/13
|
|
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
10 Sep 2012 | NEWINC |
Incorporation
|