- Company Overview for LYNX MODEL PAINT AND MACHINING SERVICES LIMITED (05305685)
- Filing history for LYNX MODEL PAINT AND MACHINING SERVICES LIMITED (05305685)
- People for LYNX MODEL PAINT AND MACHINING SERVICES LIMITED (05305685)
- Insolvency for LYNX MODEL PAINT AND MACHINING SERVICES LIMITED (05305685)
- More for LYNX MODEL PAINT AND MACHINING SERVICES LIMITED (05305685)
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
|
|
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
|