Advanced company searchLink opens in new window

LYNDHURST WOODWORKING MACHINES LIMITED

Company number 05051534

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
05 May 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 20/02/08; full list of members
25 Mar 2008 288c Director's Change of Particulars / richard jackson / 01/01/2008 / HouseName/Number was: , now: 17A; Street was: 6 woodlands, now: flaxpits lane; Area was: tytherington, now: winterbourne; Post Town was: wotton under edge, now: bristol; Post Code was: GL12 8UJ, now: BS36 1LJ
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Mar 2007 363s Return made up to 20/02/07; full list of members
10 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
14 Mar 2006 363s Return made up to 20/02/06; full list of members
14 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
12 Oct 2005 288b Secretary resigned;director resigned
12 Oct 2005 288a New secretary appointed
03 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
09 Jun 2005 225 Accounting reference date extended from 28/02/05 to 31/03/05
21 Apr 2005 363s Return made up to 20/02/05; full list of members
21 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
21 Apr 2005 363(287) Registered office changed on 21/04/05
29 Mar 2005 288b Secretary resigned
11 Feb 2005 287 Registered office changed on 11/02/05 from: the counting house high street minchinhampton stroud gloucestershire GL6 9BN
11 Feb 2005 288a New secretary appointed;new director appointed
03 Feb 2005 395 Particulars of mortgage/charge
09 Mar 2004 288b Director resigned
09 Mar 2004 288a New director appointed
09 Mar 2004 288a New secretary appointed
09 Mar 2004 287 Registered office changed on 09/03/04 from: the counting house high street minchinhampton GL6 9BN