Advanced company searchLink opens in new window

THE LYNX PROPERTY COMPANY (BIRKENHEAD) LTD

Company number 03788487

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)
04 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2013 L64.07 Completion of winding up
26 Apr 2013 3.6 Receiver's abstract of receipts and payments to 12 April 2013
26 Apr 2013 3.6 Receiver's abstract of receipts and payments to 15 December 2012
26 Apr 2013 RM02 Notice of ceasing to act as receiver or manager
31 Aug 2012 COCOMP Order of court to wind up
12 Jul 2012 3.6 Receiver's abstract of receipts and payments to 15 June 2012
27 Jun 2011 LQ01 Notice of appointment of receiver or manager
24 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
  • GBP 700,100
24 Jun 2011 AD01 Registered office address changed from Hurkan Sayman & Co 291-293 Green Lanes Palmers Green London N13 4XS on 24 June 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
05 Nov 2010 AA Full accounts made up to 30 April 2009
23 Mar 2010 AA Total exemption full accounts made up to 30 April 2008
24 Oct 2009 AR01 Annual return made up to 8 June 2009 with full list of shareholders
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 288a Director appointed cara minton
05 Feb 2009 AA Total exemption full accounts made up to 30 April 2007
11 Sep 2008 363s Return made up to 08/06/07; no change of members
02 Sep 2008 363s Return made up to 08/06/08; full list of members
  • 363(287) ‐ Registered office changed on 02/09/08
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
28 Feb 2008 CERTNM Company name changed brightstone properties (birkenhead) LIMITED\certificate issued on 04/03/08
19 Mar 2007 AA Accounts for a small company made up to 30 April 2006
19 Mar 2007 225 Accounting reference date shortened from 31/05/06 to 30/04/06
12 Feb 2007 363a Return made up to 08/06/06; full list of members
12 Feb 2007 190 Location of debenture register