Advanced company searchLink opens in new window

LINATEX UK HOLDING LIMITED

Company number 05563484

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)
26 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 8 January 2021
24 Jan 2020 AD03 Register(s) moved to registered inspection location Weir Minerals Europe Halifax Road Todmorden England OL14 5RT
24 Jan 2020 AD02 Register inspection address has been changed from Halifax Road Halifax Road Todmorden Lancashire OL14 5RT England to Weir Minerals Europe Halifax Road Todmorden England OL14 5RT
20 Jan 2020 AD01 Registered office address changed from C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT England to 1 More London Place London SE1 2AF on 20 January 2020
17 Jan 2020 600 Appointment of a voluntary liquidator
17 Jan 2020 LIQ MISC RES Resolution insolvency:liquidators responsibilities
17 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-09
17 Jan 2020 LIQ01 Declaration of solvency
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT on 15 July 2019
05 Jul 2019 AA Full accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
02 Jul 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Graham Vanhegan as a director on 1 May 2018
09 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
15 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
25 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2017 AP01 Appointment of Mr Christopher James Palmer as a director on 10 July 2017
11 Jul 2017 TM01 Termination of appointment of Andrew James Neilson as a director on 10 July 2017
10 Jul 2017 AA Full accounts made up to 31 December 2016
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
12 Jul 2016 AA Full accounts made up to 1 January 2016