Advanced company searchLink opens in new window

LINOTYPE-HELL LIMITED

Company number 00765637

Filter by category

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)
26 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Sep 2021 LIQ01 Declaration of solvency
04 Sep 2021 AD01 Registered office address changed from 69-76 High Street Brentford Middlesex TW8 0AA to 55 Baker Street London W1U 7EU on 4 September 2021
04 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-24
04 Sep 2021 600 Appointment of a voluntary liquidator
23 Jul 2021 SH20 Statement by Directors
23 Jul 2021 SH19 Statement of capital on 23 July 2021
  • GBP 1
23 Jul 2021 CAP-SS Solvency Statement dated 07/07/21
23 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 08/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
13 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
14 Sep 2020 CH01 Director's details changed for Mr Ryan Miles on 23 August 2019
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
26 Nov 2019 PSC01 Notification of Ryan Miles as a person with significant control on 9 August 2019
15 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Sep 2019 TM01 Termination of appointment of Gerard Joseph Heanue as a director on 29 August 2019
09 Aug 2019 AP01 Appointment of Mr Ryan Miles as a director on 9 August 2019
09 Aug 2019 PSC07 Cessation of Gerard Joseph Heanue as a person with significant control on 9 August 2019
09 Aug 2019 TM02 Termination of appointment of Gerard Joseph Heanue as a secretary on 9 August 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates