Advanced company searchLink opens in new window

LINDEAR INTERIORS LIMITED

Company number 08863173

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)
20 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
09 Mar 2022 AD01 Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 March 2022
09 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-24
09 Mar 2022 LIQ02 Statement of affairs
16 Feb 2022 MR04 Satisfaction of charge 088631730001 in full
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
07 May 2019 CS01 Confirmation statement made on 1 April 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Patrick Christopher Malone on 1 March 2017
11 Apr 2017 CH01 Director's details changed for Mr Patrick Christopher Malone on 1 March 2017
23 Feb 2017 CH01 Director's details changed for Mr Patrick Christopher Malone on 23 February 2017
23 Feb 2017 AD01 Registered office address changed from 38 Brooklyn Drive Rayleigh Essex SS6 9LW to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 23 February 2017
21 Nov 2016 MR01 Registration of charge 088631730001, created on 21 November 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016