About

Registered Number: 04551359
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2017 (7 years and 3 months ago)
Registered Address: Montague House Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Linnet Properties Ltd was registered on 02 October 2002 with its registered office in Kent, it has a status of "Dissolved". We don't know the number of employees at the business. The company has no directors listed at Companies House.

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.