Advanced company searchLink opens in new window

NLYNX LIMITED

Company number 04504935

Filter by category

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)
10 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 2 November 2016
16 Dec 2016 600 Appointment of a voluntary liquidator
16 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-03
10 Nov 2015 4.70 Declaration of solvency
04 Nov 2015 AD01 Registered office address changed from Mos2 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 4 November 2015
23 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
16 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
13 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
02 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
03 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
20 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AD01 Registered office address changed from 4Th Floor, the Graftons Stamford New Road Altrincham Cheshire WA14 1DQ on 22 February 2011
17 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Richard Howard Spurr on 6 August 2010
17 Aug 2010 CH01 Director's details changed for Ian Gibbs on 6 August 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Aug 2009 363a Return made up to 06/08/09; full list of members