Advanced company searchLink opens in new window

LYNX MODEL PAINT AND MACHINING SERVICES LIMITED

Company number 05305685

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 LIQ10 Removal of liquidator by court order
06 Jan 2022 AD01 Registered office address changed from C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 14 August 2021
17 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 LIQ10 Removal of liquidator by court order
29 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 14 August 2020
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-15
02 Sep 2019 LIQ02 Statement of affairs
02 Sep 2019 600 Appointment of a voluntary liquidator
02 Sep 2019 600 Appointment of a voluntary liquidator
22 Aug 2019 AD01 Registered office address changed from Dovecote House Main Road Maltby Le Marsh Alford Lincolnshire LN13 0JP England to C/O Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 22 August 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 December 2016
30 Jan 2019 AA Total exemption full accounts made up to 31 December 2015
30 Jan 2019 AA Total exemption full accounts made up to 31 December 2013
30 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2019 AA Total exemption full accounts made up to 31 December 2014
07 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
26 Mar 2018 PSC01 Notification of John Clarke as a person with significant control on 6 April 2016
08 Mar 2018 CS01 Confirmation statement made on 24 March 2017 with no updates
08 Mar 2018 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2018-03-08
  • GBP 1,000