- Company Overview for LINDEN NEW HOMES LIMITED (04391802)
- Filing history for LINDEN NEW HOMES LIMITED (04391802)
- People for LINDEN NEW HOMES LIMITED (04391802)
- Charges for LINDEN NEW HOMES LIMITED (04391802)
- Insolvency for LINDEN NEW HOMES LIMITED (04391802)
- More for LINDEN NEW HOMES LIMITED (04391802)
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) |
---|---|---|---|
21 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2012 | AD01 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 20 September 2012 | |
17 Sep 2012 | 4.70 | Declaration of solvency | |
17 Sep 2012 | LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
17 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-07
|
|
31 Jan 2012 | TM01 | Termination of appointment of Ian Baker as a director on 31 January 2012 | |
11 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
01 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Mr Paul David Cooper on 28 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Mr Dylan May on 28 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Mr Ian Baker on 28 February 2011 | |
02 Dec 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
13 Jan 2010 | TM01 | Termination of appointment of David Tilman as a director | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
17 Nov 2009 | TM02 | Termination of appointment of Paul Money as a secretary | |
07 Sep 2009 | 288a | Director appointed mr dylan may | |
07 Sep 2009 | 288b | Appointment Terminated Director silvano amato | |
20 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
19 Mar 2009 | 288a | Director appointed mr paul david cooper | |
26 Jan 2009 | 288c | Director's Change of Particulars / ian baker / 22/01/2009 / HouseName/Number was: 55, now: englefield; Street was: glebeland way, now: wheatridge lane; Post Code was: TQ2 7SL, now: TQ2 6RB |