Advanced company searchLink opens in new window

LINTMAX LIMITED

Company number 05125801

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-10-13
  • GBP 1
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jul 2015 3.6 Receiver's abstract of receipts and payments to 30 June 2015
08 Jul 2015 RM02 Notice of ceasing to act as receiver or manager
31 Mar 2015 3.6 Receiver's abstract of receipts and payments to 12 February 2015
25 Feb 2015 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Feb 2015 AP01 Appointment of Mr Mark Patrick Best as a director on 1 January 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2015 TM01 Termination of appointment of Alfred William Buller as a director on 16 January 2015
27 Jan 2015 AD01 Registered office address changed from 45 Bedford Row London WC1R 4LN United Kingdom to 4-5 Gough Square London EC4A 3DE on 27 January 2015
03 Dec 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
25 Sep 2014 3.6 Receiver's abstract of receipts and payments to 12 August 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Aug 2014 TM01 Termination of appointment of James Craig Best as a director on 31 July 2014
02 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
20 Aug 2013 RM01 Appointment of receiver or manager
21 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
03 Sep 2012 AA Total exemption full accounts made up to 30 November 2011