Advanced company searchLink opens in new window

LINDNER INSULATION & INDUSTRIAL SERVICES UK LIMITED

Company number 07095869

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Apr 2015 TM02 Termination of appointment of Beverly Joy Hare as a secretary on 8 April 2015
17 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AP03 Appointment of Ms Beverly Joy Hare as a secretary
07 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Mar 2012 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London London EC4V 6BJ United Kingdom on 5 March 2012
23 Feb 2012 CERTNM Company name changed lindner nova uk LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-01-26
  • NM01 ‐ Change of name by resolution
23 Feb 2012 AP01 Appointment of Mr Wolfgang Werner Klein as a director
23 Feb 2012 AP01 Appointment of Mr Lothar Bernhard Rivinius as a director
15 Feb 2012 TM01 Termination of appointment of Mateusz Labno as a director
15 Feb 2012 TM01 Termination of appointment of Herbert Bittner as a director
26 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
10 Aug 2011 AA Full accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Mateusz Boguslaw Labno on 4 December 2010
05 Jan 2010 TM01 Termination of appointment of Jan Ehlen as a director
05 Jan 2010 AP01 Appointment of Herbert Martin Bittner as a director
04 Dec 2009 NEWINC Incorporation