About

Registered Number: 02735884
Date of Incorporation: 30/07/1992 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2019 (5 years and 7 months ago)
Registered Address: 30 St. Paul's Square, Birmingham, West Midlands, B3 1QZ

 

Linnick Developments Ltd was setup in 1992, it has a status of "Dissolved". There are 2 directors listed as Branley, David, Branley, John Samuel Peter for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANLEY, David 30 March 1993 22 April 2005 1
BRANLEY, John Samuel Peter 28 October 1992 30 March 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2019
LIQ13 - N/A 25 May 2019
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 18 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2018
LIQ01 - N/A 18 April 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
MR05 - N/A 26 March 2018
MR05 - N/A 26 March 2018
MR05 - N/A 26 March 2018
MR05 - N/A 26 March 2018
MR05 - N/A 15 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 08 August 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 18 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 11 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 10 August 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 14 June 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 22 October 2004
363a - Annual Return 14 September 2004
395 - Particulars of a mortgage or charge 05 August 2004
363s - Annual Return 03 August 2004
363s - Annual Return 02 August 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
363s - Annual Return 11 August 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 08 August 2001
395 - Particulars of a mortgage or charge 12 June 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 16 September 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 01 August 1999
225 - Change of Accounting Reference Date 19 May 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
CERTNM - Change of name certificate 30 December 1998
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 29 May 1997
363a - Annual Return 20 November 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 31 August 1993
288 - N/A 31 August 1993
288 - N/A 16 December 1992
288 - N/A 16 December 1992
RESOLUTIONS - N/A 12 November 1992
MEM/ARTS - N/A 12 November 1992
NEWINC - New incorporation documents 30 July 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 June 2012 Fully Satisfied

N/A

Debenture 06 June 2012 Fully Satisfied

N/A

Legal charge 10 September 2008 Fully Satisfied

N/A

Legal charge 28 July 2004 Fully Satisfied

N/A

Legal mortgage 04 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.