LINWOOD CHESHIRE LIMITED
Status | DISSOLVED |
Company No. | 06915350 |
Category | Private Limited Company |
Incorporated | 26 May 2009 |
Age | 15 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 8 months, 13 days |
SUMMARY
LINWOOD CHESHIRE LIMITED is an dissolved private limited company with number 06915350. It was incorporated 15 years, 4 days ago, on 26 May 2009 and it was dissolved 4 years, 8 months, 13 days ago, on 17 September 2019. The company address is Thursby House 1 Thursby Road Thursby House 1 Thursby Road, Wirral, CH62 3PW.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type dormant
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rose Power
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Oates
Change date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 08 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-28
Old address: 56 Hamilton Square Birkenhead Merseyside CH41 5AS
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Richardson
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rose Power
Documents
Capital allotment shares
Date: 02 May 2012
Action Date: 12 Mar 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-03-12
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Richardson
Documents
Appoint person director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Oates
Documents
Resolution
Date: 20 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type dormant
Date: 18 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 18 Mar 2011
Action Date: 18 Mar 2011
Category: Address
Type: AD01
Old address: Montrose House Clayhill Park Neston Cheshire CH64 3RU Uk
Change date: 2011-03-18
Documents
Gazette filings brought up to date
Date: 12 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed rose power
Documents
Resolution
Date: 03 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director clifford wing
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
ASHBURN GLASS & GLAZING LIMITED
113C UPPER CLAPTON HIGH ROAD,LONDON,E5 9BU
Number: | 02807204 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,ALTON,GU34 1HN
Number: | 11939762 |
Status: | ACTIVE |
Category: | Private Limited Company |
K2 TRANSPORT & LOGISTICS LIMITED
UNIT 3 SQUIRES FARM IND ESTATE,UCKFIELD,TN22 5RB
Number: | 08475984 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
MONTAGU & CO.,LONDON,N9 8LA
Number: | 11292653 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 HIGH STREET,CAMBRIDGESHIRE,PE29 3EN
Number: | 00628718 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GLENOWEN,CHELTENHAM,GL50 2JA
Number: | 10480531 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |