Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Linden Properties (Basildon) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 21, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

LINDEN (BASILDON) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03699439
Record last updated Monday, November 14, 2016 1:58:01 PM UTC
Official Address Haslers Old Station Road Loughtonsex Ig104pl Loughton Forest
There are 697 companies registered at this street
Locality Loughton Forest
Region Essex, England
Postal Code IG104PL
Sector Buying & sell own real estate

Charts

Visits

LINDEN PROPERTIES (BASILDON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22024-9012
Document Type Publication date Download link
Notices Nov 14, 2016 Final meetings Final meetings
Registry Feb 13, 2015 Liquidator's progress report Liquidator's progress report
Registry Jan 16, 2015 Liquidator's progress report 3699... Liquidator's progress report 3699...
Registry Jan 16, 2015 Liquidator's progress report Liquidator's progress report
Registry Jan 16, 2015 Liquidator's progress report 3699... Liquidator's progress report 3699...
Registry Jan 16, 2015 Liquidator's progress report Liquidator's progress report
Registry Jan 16, 2015 Liquidator's progress report 3699... Liquidator's progress report 3699...
Registry Jan 16, 2015 Liquidator's progress report Liquidator's progress report
Registry Jan 16, 2015 Liquidator's progress report 3699... Liquidator's progress report 3699...
Registry Jan 16, 2015 Liquidator's progress report Liquidator's progress report
Registry Jan 16, 2015 Liquidator's progress report 3699... Liquidator's progress report 3699...
Registry Jan 16, 2015 Liquidator's progress report Liquidator's progress report
Registry Jan 16, 2015 Liquidator's progress report 3699... Liquidator's progress report 3699...
Registry Jan 16, 2015 Liquidator's progress report Liquidator's progress report
Notices Jan 12, 2015 Appointment of liquidators Appointment of liquidators
Registry Nov 24, 2014 Order of court - restoration Order of court - restoration
Registry Jan 31, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 31, 2008 Liquidator's progress report Liquidator's progress report
Registry Oct 31, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 15, 2008 Liquidator's progress report Liquidator's progress report
Financials Sep 3, 2007 Annual accounts Annual accounts
Registry Aug 21, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 21, 2007 Miscellaneous document Miscellaneous document
Registry Aug 21, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 21, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 13, 2007 Annual return Annual return
Registry Mar 6, 2007 Annual return 3699... Annual return 3699...
Financials Jan 15, 2007 Annual accounts Annual accounts
Financials Aug 24, 2005 Annual accounts 3699... Annual accounts 3699...
Registry Jul 27, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 7, 2005 Annual return Annual return
Registry Oct 13, 2004 Resignation of a director Resignation of a director
Registry Oct 13, 2004 Resignation of a director 3699... Resignation of a director 3699...
Registry Oct 13, 2004 Resignation of a director Resignation of a director
Registry Oct 13, 2004 Appointment of a director Appointment of a director
Registry Sep 28, 2004 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Financials Jul 30, 2004 Annual accounts Annual accounts
Registry Jan 23, 2004 Annual return Annual return
Registry Jan 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3699... Declaration of satisfaction in full or in part of a mortgage or charge 3699...
Registry Jan 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3699... Declaration of satisfaction in full or in part of a mortgage or charge 3699...
Registry Dec 4, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 4, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 4, 2003 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 4, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 4, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Dec 4, 2003 Varying share rights and names Varying share rights and names
Registry Dec 4, 2003 Cap 610000 Cap 610000
Registry Oct 5, 2003 Change of accounting reference date Change of accounting reference date
Financials Oct 5, 2003 Annual accounts Annual accounts
Financials Jul 24, 2003 Annual accounts 3699... Annual accounts 3699...
Registry Apr 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2003 Particulars of a mortgage or charge 3699... Particulars of a mortgage or charge 3699...
Registry Mar 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 18, 2003 Annual return Annual return
Registry Jan 29, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 19, 2002 Annual accounts Annual accounts
Registry Jan 24, 2002 Annual return Annual return
Financials Oct 25, 2001 Annual accounts Annual accounts
Registry Mar 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3699... Declaration of satisfaction in full or in part of a mortgage or charge 3699...
Registry Feb 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2001 Particulars of a mortgage or charge 3699... Particulars of a mortgage or charge 3699...
Registry Feb 2, 2001 Annual return Annual return
Financials Sep 21, 2000 Annual accounts Annual accounts
Registry Mar 23, 2000 Resignation of a director Resignation of a director
Registry Mar 16, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 7, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 1, 2000 Annual return Annual return
Registry Jan 19, 2000 Appointment of a director Appointment of a director
Registry Jan 11, 2000 Appointment of a director 3699... Appointment of a director 3699...
Registry Dec 24, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 1999 Particulars of a mortgage or charge 3699... Particulars of a mortgage or charge 3699...
Registry Dec 2, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Nov 15, 1999 Change of accounting reference date Change of accounting reference date
Registry Oct 21, 1999 Resignation of a director Resignation of a director
Registry Oct 21, 1999 Resignation of a director 3699... Resignation of a director 3699...
Registry Oct 21, 1999 Appointment of a director Appointment of a director
Registry Oct 21, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 1999 Appointment of a director Appointment of a director
Registry Oct 20, 1999 Company name change Company name change
Registry Oct 19, 1999 Change of name certificate Change of name certificate
Registry Oct 14, 1999 Two appointments: 2 men Two appointments: 2 men
Registry Jan 22, 1999 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)