LINX FIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Registered office address changed from 37 Boyslade Road East Burbage Hinckley Leicestershire LE10 2RQ to Insolvency Direct Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 2024-10-24 |
19/10/2419 October 2024 | Appointment of a voluntary liquidator |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Statement of affairs |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-18 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/08/232 August 2023 | Change of details for Mr Simon Paul Thomas as a person with significant control on 2023-07-14 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-10-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/03/2123 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/04/1929 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/03/1826 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL THOMAS / 26/11/2013 |
26/11/1326 November 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/08/136 August 2013 | APPOINTMENT TERMINATED, SECRETARY NICOLA KENT |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 71 CLIFTON WAY HINCKLEY LEICESTERSHIRE LE10 0UZ |
09/02/129 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA KENT / 24/12/2011 |
23/11/1123 November 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
21/09/1121 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/07/1121 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
18/01/1118 January 2011 | Annual return made up to 26 October 2010 with full list of shareholders |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 20 STATION ROAD RADYR CARDIFF SOUTH GLAMORGAN CF15 8AA |
10/11/0910 November 2009 | DIRECTOR APPOINTED SIMON PAUL THOMAS |
10/11/0910 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM |
10/11/0910 November 2009 | SECRETARY APPOINTED NICOLA KENT |
26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINX FIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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