Advanced company searchLink opens in new window

LINDLEY'S GARAGE LIMITED

Company number 00321429

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2014 DS01 Application to strike the company off the register
10 Jul 2013 AD01 Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom on 10 July 2013
04 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 4,800
31 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
18 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
24 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
25 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 25 January 2011
26 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
28 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
05 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mrs Janis Richardson Fletcher on 22 December 2009
28 Sep 2009 288b Appointment terminated secretary janis fletcher
16 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Feb 2009 288b Appointment terminated director charlotte fletcher
09 Feb 2009 363a Return made up to 28/12/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Dec 2007 363a Return made up to 28/12/07; full list of members
18 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
03 Jun 2007 288b Secretary resigned
03 Jun 2007 288a New director appointed
03 Jun 2007 288a New secretary appointed
02 Jun 2007 403a Declaration of satisfaction of mortgage/charge