LYNDALE HOMES LIMITED: Filings
Overview
| Company Name | LYNDALE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03469013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LYNDALE HOMES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Giancarlo Gallia as a director | 1 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 3 pages | AA | ||||||||||||||||||
Registered office address changed from * Grange House Grange Lane Winsford Cheshire CW7 2BP* on May 21, 2012 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of William Dickinson as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of William Nicholas Dickinson as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Elizabeth Nicholson as a secretary | 1 pages | TM02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Termination of appointment of Steven Albinson as a director | 2 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 7 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2009
| 8 pages | SH01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0