Advanced company searchLink opens in new window

LINDOW BRIDGING FINANCE LIMITED

Company number 07232556

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2011 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 25 July 2011
25 Jul 2011 4.20 Statement of affairs with form 4.19
25 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-22
25 Jul 2011 600 Appointment of a voluntary liquidator
01 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-01
10 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1
10 May 2011 AA01 Current accounting period extended from 30 April 2011 to 30 September 2011
14 Dec 2010 AP01 Appointment of Mr William John Hughes as a director
25 Nov 2010 AP03 Appointment of Clive Bowen as a secretary
25 Nov 2010 TM02 Termination of appointment of Richard Cooper Jackson as a secretary
25 Nov 2010 TM01 Termination of appointment of Richard Jackson as a director
25 Nov 2010 TM01 Termination of appointment of Garry Ridsdale as a director
09 Sep 2010 AP01 Appointment of Mr Richard Cooper Jackson as a director
09 Sep 2010 TM01 Termination of appointment of Richard Cooper Jackson as a director
05 Aug 2010 CERTNM Company name changed hallco 1750 LIMITED\certificate issued on 05/08/10
  • CONNOT ‐ Change of name notice
16 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
09 Jul 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 9 July 2010
09 Jul 2010 TM01 Termination of appointment of Mark Halliwell as a director
09 Jul 2010 TM01 Termination of appointment of Halliwells Directors Limited as a director
09 Jul 2010 AP03 Appointment of Richard Cooper Jackson as a secretary
09 Jul 2010 AP01 Appointment of Richard Cooper Jackson as a director
09 Jul 2010 AP01 Appointment of Garry Ridsdale as a director
09 Jul 2010 AP01 Appointment of Clive Bowen as a director