Advanced company searchLink opens in new window

LINARD PRESTIGE AUTOS LIMITED

Company number 08719272

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2019 DS01 Application to strike the company off the register
10 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
14 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Nov 2017 AD01 Registered office address changed from C/O Sue Barker Accountancy Services Ltd 6 Dalton Court Commercial Road Darwen BB3 0DG England to C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire BB6 8AD on 30 November 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Mar 2017 AP01 Appointment of Mrs Linda Maloney as a director on 1 January 2017
22 Mar 2017 AD01 Registered office address changed from Avroe House Avroe Crescent Blackpool Business Park Blackpool Lancashire FY4 2DP to C/O Sue Barker Accountancy Services Ltd 6 Dalton Court Commercial Road Darwen BB3 0DG on 22 March 2017
18 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 AD01 Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH to Avroe House Avroe Crescent Blackpool Business Park Blackpool Lancashire FY4 2DP on 16 June 2016
07 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Nov 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
26 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
29 Jul 2014 TM01 Termination of appointment of Oliver Graeme Houghton as a director on 1 July 2014
27 Jun 2014 MR01 Registration of charge 087192720001
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 2
15 Oct 2013 AP03 Appointment of Bernard Edward Maloney as a secretary
15 Oct 2013 AP01 Appointment of Bernard Edward Maloney as a director
15 Oct 2013 AP01 Appointment of Oliver Graeme Houghton as a director
10 Oct 2013 TM01 Termination of appointment of Barbara Kahan as a director
04 Oct 2013 NEWINC Incorporation