About

Registered Number: 04059437
Date of Incorporation: 24/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 5 months ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Having been setup in 2000, Linwood Retail & Leisure Installations Ltd are based in Castle Donington in Derbyshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Jones, John for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John 16 September 2000 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 October 2015
4.68 - Liquidator's statement of receipts and payments 10 February 2015
AD01 - Change of registered office address 17 July 2014
2.24B - N/A 17 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2013
2.34B - N/A 06 December 2013
2.24B - N/A 17 October 2013
2.26B - N/A 25 May 2013
2.17B - N/A 14 May 2013
2.16B - N/A 08 May 2013
2.12B - N/A 19 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
RESOLUTIONS - N/A 03 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 11 July 2006
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
RESOLUTIONS - N/A 28 October 2005
363a - Annual Return 21 September 2005
353 - Register of members 21 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 18 August 2003
287 - Change in situation or address of Registered Office 17 June 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
225 - Change of Accounting Reference Date 17 December 2001
363s - Annual Return 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
225 - Change of Accounting Reference Date 21 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.