Advanced company searchLink opens in new window

LINDSAY ESTATES LIMITED

Company number 03116059

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2011 DS01 Application to strike the company off the register
09 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 1,000
15 Nov 2010 TM01 Termination of appointment of William Butterworth as a director
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Mar 2010 CH03 Secretary's details changed for Mr Richard Ian Cambray on 20 October 2009
17 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for William Butterworth on 20 October 2009
17 Nov 2009 CH01 Director's details changed for Mr David Edward Hoblyn on 20 October 2009