Advanced company searchLink opens in new window

CCL LINDAB LIMITED

Company number 01909033

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2019 DS01 Application to strike the company off the register
16 Jul 2019 TM01 Termination of appointment of Jonas Fredrik Liedholm as a director on 30 June 2019
04 Jul 2019 AP01 Appointment of Mr Ola Henrik Gosta Ranstam as a director on 30 June 2019
04 Jul 2019 TM01 Termination of appointment of Michael John Goodspeed as a director on 20 June 2019
20 Feb 2019 CH01 Director's details changed for Mr Jonas Fredrik Lidholm on 26 July 2018
20 Feb 2019 AC92 Restoration by order of the court
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2016 DS01 Application to strike the company off the register
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,075,000
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 TM01 Termination of appointment of Carl-Gustav Nilsson as a director on 1 September 2014
18 Dec 2014 AP01 Appointment of Mr Jonas Fredrik Lidholm as a director on 1 September 2014
30 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,075,000
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,075,000
15 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
13 Sep 2012 AA Full accounts made up to 31 December 2011
24 Apr 2012 AP03 Appointment of Financial Controller Robert Evans as a secretary
24 Apr 2012 TM02 Termination of appointment of Mika Repo as a secretary