LINENS DIRECT (HOLDINGS) LIMITED: Filings
Overview
| Company Name | LINENS DIRECT (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09340305 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LINENS DIRECT (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 13, 2021 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 13, 2020 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 13, 2019 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Lovet House Lovet Road Harlow Essex CM19 5TB to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on Jun 21, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Group of companies' accounts made up to Jan 31, 2016 | 26 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 06, 2015
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit a, Goldtone House Langston Road Debden Loughton Essex IG10 3TQ United Kingdom to Lovet House Lovet Road Harlow Essex CM19 5TB on Jun 24, 2015 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Stephen Raymond Kaye on Dec 04, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to Unit a, Goldtone House Langston Road Debden Loughton Essex IG10 3TQ on Dec 09, 2014 | 1 pages | AD01 | ||||||||||
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