Advanced company searchLink opens in new window

LINIGHAN LIMITED

Company number 10534694

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)
23 Sep 2023 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 23 September 2023
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 4 March 2023
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 March 2022
08 Jun 2021 AD01 Registered office address changed from 64 Jersey Street C/O Path Business Recovery Flint Glass Works Ancoats Urban Village Manchester Greater Manchester M4 6JW England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 8 June 2021
04 Jun 2021 600 Appointment of a voluntary liquidator
19 May 2021 AD01 Registered office address changed from C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP to 64 Jersey Street C/O Path Business Recovery Flint Glass Works Ancoats Urban Village Manchester Greater Manchester M4 6JW on 19 May 2021
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 4 March 2021
13 Jan 2021 PSC01 Notification of Chris Davidson as a person with significant control on 6 January 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Nov 2020 AP01 Appointment of Mr Chris Davidson as a director on 15 April 2019
13 Nov 2020 TM01 Termination of appointment of Christopher Davidson as a director on 3 September 2019
13 Nov 2020 PSC07 Cessation of Savvas Ioannou Neophytou as a person with significant control on 15 April 2019
13 Nov 2020 PSC07 Cessation of Galactic Hq Ltd as a person with significant control on 15 April 2019
29 Jun 2020 CS01 Confirmation statement made on 25 April 2020 with updates
12 Mar 2020 AD01 Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on 12 March 2020
11 Mar 2020 LIQ02 Statement of affairs
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-05
10 Feb 2020 AA Total exemption full accounts made up to 5 April 2019
10 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 25/04/2019
08 Jan 2020 TM01 Termination of appointment of Xinghua Zhao as a director on 6 January 2020
08 Jan 2020 TM01 Termination of appointment of Tong Xu as a director on 6 January 2020
08 Jan 2020 TM01 Termination of appointment of Lisha Ma as a director on 6 January 2020
08 Jan 2020 TM01 Termination of appointment of Zijun Liu as a director on 6 January 2020
19 Nov 2019 AA01 Previous accounting period shortened from 31 December 2019 to 5 April 2019