LINDST SERVICES LIMITED: Filings

  • Overview

    Company NameLINDST SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06660520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LINDST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 100
    SH01

    Appointment of Miss Amber Jade Allen as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Marie Ann Nash as a director on Jul 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Certificate of change of name

    Company name changed kestrel vat services LIMITED\certificate issued on 11/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2014

    RES15

    Annual return made up to Jul 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Olivia Ann Rogers as a director on Mar 27, 2014

    1 pagesTM01

    Appointment of Miss Marie Ann Nash as a director on Mar 27, 2014

    2 pagesAP01

    Termination of appointment of Faye Redmond as a director on Dec 09, 2013

    1 pagesTM01

    Appointment of Miss Olivia Ann Rogers as a director on Dec 09, 2013

    2 pagesAP01

    Annual return made up to Jul 30, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Registered office address changed from The Croft 140 Dorset Crescent Moorside Consett Durham DH8 8HY on Jan 21, 2013

    1 pagesAD01

    Appointment of Miss Faye Redmond as a director on Oct 19, 2012

    2 pagesAP01

    Termination of appointment of Christopher Wood as a director on Oct 19, 2012

    1 pagesTM01

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Appointment of Mr. Christopher Wood as a director on Apr 19, 2012

    2 pagesAP01

    Termination of appointment of Ann Olive Kilty as a director on Apr 19, 2012

    1 pagesTM01

    Annual return made up to Jul 30, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Ms. Ann Olive Kilty as a director

    2 pagesAP01

    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