- Company Overview for H&M LINSKY PROPERTIES LIMITED (08968959)
- Filing history for H&M LINSKY PROPERTIES LIMITED (08968959)
- People for H&M LINSKY PROPERTIES LIMITED (08968959)
- More for H&M LINSKY PROPERTIES LIMITED (08968959)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2017 | DS01 | Application to strike the company off the register | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Michael Paul Linsky on 9 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Helena Joy Linsky on 9 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from 61, the Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES to 9 Kent Bank Harrogate North Yorkshire HG1 2NQ on 13 November 2015 | |
11 Jun 2015 | CERTNM |
Company name changed linsky properties LIMITED\certificate issued on 11/06/15
|
|
06 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2015 | CONNOT | Change of name notice | |
27 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
21 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2015 | CONNOT | Change of name notice | |
11 Feb 2015 | CH01 | Director's details changed for Helena Joy Sheldrake on 9 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY United Kingdom to 61, the Quays 3 Concordia Street Leeds West Yorkshire LS1 4ES on 11 February 2015 | |
31 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-31
|