LINDST SERVICES LIMITED: Filings
Overview
Company Name | LINDST SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06660520 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for LINDST SERVICES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Amber Jade Allen as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie Ann Nash as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed kestrel vat services LIMITED\certificate issued on 11/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Olivia Ann Rogers as a director on Mar 27, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Miss Marie Ann Nash as a director on Mar 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Faye Redmond as a director on Dec 09, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Miss Olivia Ann Rogers as a director on Dec 09, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from The Croft 140 Dorset Crescent Moorside Consett Durham DH8 8HY on Jan 21, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Miss Faye Redmond as a director on Oct 19, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Wood as a director on Oct 19, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Mr. Christopher Wood as a director on Apr 19, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ann Olive Kilty as a director on Apr 19, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms. Ann Olive Kilty as a director | 2 pages | AP01 | ||||||||||
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