- Company Overview for NLYNX LIMITED (04504935)
- Filing history for NLYNX LIMITED (04504935)
- People for NLYNX LIMITED (04504935)
- Charges for NLYNX LIMITED (04504935)
- Insolvency for NLYNX LIMITED (04504935)
- More for NLYNX LIMITED (04504935)
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
|
|
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
|
|
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
|
|
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
|
|
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 |