LINPLAS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Liquidators' statement of receipts and payments to 2025-05-25 |
| 27/06/2427 June 2024 | Liquidators' statement of receipts and payments to 2024-05-25 |
| 06/06/236 June 2023 | Registered office address changed from Upvc Trade Centre Great Northern Terrace Lincoln Lincolnshire LN5 8HJ England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 2023-06-06 |
| 06/06/236 June 2023 | Statement of affairs |
| 06/06/236 June 2023 | Appointment of a voluntary liquidator |
| 06/06/236 June 2023 | Resolutions |
| 06/06/236 June 2023 | Resolutions |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 18/02/2318 February 2023 | Compulsory strike-off action has been discontinued |
| 27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
| 27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-04 with updates |
| 04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
| 26/10/2126 October 2021 | Change of details for Miss Sarah Jayne Denton as a person with significant control on 2021-10-26 |
| 26/10/2126 October 2021 | Cessation of James Richard Waby as a person with significant control on 2021-10-13 |
| 12/10/2112 October 2021 | Termination of appointment of James Richard Waby as a director on 2021-10-04 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONRAD SHARPE / 07/03/2018 |
| 07/03/187 March 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVE CONRAD SHARPE / 07/03/2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM THE OLD HALL PENFOLD LANE, WASHINGBOROUGH LINCOLN LN4 1BB |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/03/1616 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 04/03/164 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 04/03/164 March 2016 | SAIL ADDRESS CREATED |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/12/1516 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHARPE |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/04/1516 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 26/03/1426 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 25/03/1425 March 2014 | COMPANY NAME CHANGED LINPLAS INSTALLATIONS LTD CERTIFICATE ISSUED ON 25/03/14 |
| 25/03/1425 March 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/03/1320 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company