- Company Overview for LINDEAR INTERIORS LIMITED (08863173)
- Filing history for LINDEAR INTERIORS LIMITED (08863173)
- People for LINDEAR INTERIORS LIMITED (08863173)
- Charges for LINDEAR INTERIORS LIMITED (08863173)
- Insolvency for LINDEAR INTERIORS LIMITED (08863173)
- More for LINDEAR INTERIORS LIMITED (08863173)
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) |
---|---|---|---|
20 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
09 Mar 2022 | AD01 | Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 March 2022 | |
09 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | LIQ02 | Statement of affairs | |
16 Feb 2022 | MR04 | Satisfaction of charge 088631730001 in full | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Patrick Christopher Malone on 1 March 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Patrick Christopher Malone on 1 March 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Patrick Christopher Malone on 23 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 38 Brooklyn Drive Rayleigh Essex SS6 9LW to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 23 February 2017 | |
21 Nov 2016 | MR01 | Registration of charge 088631730001, created on 21 November 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |