About

Registered Number: 04551359
Date of Incorporation: 02/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (8 years and 2 months ago)
Registered Address: Montague House Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Linnet Properties Ltd was founded on 02 October 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 04 November 2016
AD01 - Change of registered office address 24 March 2016
RESOLUTIONS - N/A 23 March 2016
4.70 - N/A 23 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 05 August 2015
CH01 - Change of particulars for director 23 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH03 - Change of particulars for secretary 05 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 17 September 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 09 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 27 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 26 August 2004
CERTNM - Change of name certificate 19 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 13 December 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
395 - Particulars of a mortgage or charge 11 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
225 - Change of Accounting Reference Date 02 April 2003
CERTNM - Change of name certificate 18 March 2003
CERTNM - Change of name certificate 04 December 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Subordination deed 28 March 2003 Fully Satisfied

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.