Advanced company searchLink opens in new window

LINDEN NEW HOMES LIMITED

Company number 04391802

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
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
  • GBP 2,500,000
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