LINDOW LIMITED

10 Gritstone Drive, Macclesfield, SK10 3SF, England
StatusDISSOLVED
Company No.07974578
CategoryPrivate Limited Company
Incorporated02 Mar 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 10 days

SUMMARY

LINDOW LIMITED is an dissolved private limited company with number 07974578. It was incorporated 12 years, 2 months, 21 days ago, on 02 March 2012 and it was dissolved 3 years, 7 months, 10 days ago, on 13 October 2020. The company address is 10 Gritstone Drive, Macclesfield, SK10 3SF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

New address: 10 Gritstone Drive Macclesfield SK10 3SF

Old address: 13 the Orchards Pickmere Knutsford WA16 0LS England

Change date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-30

Old address: Flat 36, 7 Collier Street Manchester M3 4NA England

New address: 13 the Orchards Pickmere Knutsford WA16 0LS

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

New address: Flat 36, 7 Collier Street Manchester M3 4NA

Change date: 2017-11-24

Old address: Flat 36 Collier Street Manchester M3 4NA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

New address: Flat 36 Collier Street Manchester M3 4NA

Old address: Flat 101, 1 Deansgate Manchester M3 1AZ England

Change date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: Flat 101, 1 Deansgate Manchester M3 1AZ

Change date: 2017-03-31

Old address: Flat 101 Flat 101 1 Deansagte Manchester Lancashire M3 1AZ England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-03

Old address: 7 Woodlands Close Cotebrook Tarporley Cheshire CW6 9DU England

New address: Flat 101 Flat 101 1 Deansagte Manchester Lancashire M3 1AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

Old address: Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY

New address: 7 Woodlands Close Cotebrook Tarporley Cheshire CW6 9DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-04

Old address: 7 Woodlands Close Cotebrook Tarporley Cheshire CW6 9DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Coyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Old address: 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ England

Change date: 2013-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT CONNECTION (B'HAM) LTD.

189 ALDRIDGE ROAD,BIRMINGHAM,B42 2EY

Number:04198096
Status:ACTIVE
Category:Private Limited Company

IMOCO LIMITED

HAZELDENE ASPEN GROVE,CHESTER,CH1 6AL

Number:10806675
Status:ACTIVE
Category:Private Limited Company

MASAIR ENGINEERING LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:08069598
Status:ACTIVE
Category:Private Limited Company

PARK WEST RTM CO LIMITED

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:07292627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PIXEL LITE LTD

35 HILLVIEW ROAD,PINNER,HA5 4PB

Number:11422194
Status:ACTIVE
Category:Private Limited Company
Number:08100344
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source