- Company Overview for LINFIRE LIMITED (01116326)
- Filing history for LINFIRE LIMITED (01116326)
- People for LINFIRE LIMITED (01116326)
- Insolvency for LINFIRE LIMITED (01116326)
- More for LINFIRE LIMITED (01116326)
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) |
---|---|---|---|
13 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
09 Oct 2014 | AD01 | Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 9 October 2014 | |
07 Oct 2014 | 4.70 | Declaration of solvency | |
07 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | AP01 | Appointment of Mr. Ganesh Raj Jayaraman as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Flemming Dalgaard as a director | |
15 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
07 Nov 2013 | TM01 | Termination of appointment of Peter Walker as a director | |
17 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | CH01 | Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Mar 2011 | CH01 | Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
02 Nov 2010 | CH01 | Director's details changed for Mr Peter Arthur Walker on 29 September 2010 | |
25 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 May 2010 | TM01 | Termination of appointment of John Woollacott as a director | |
17 May 2010 | AP01 | Appointment of Sarmad Mehmood Qureshi as a director |