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

Linpac Garages LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2012)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00756737
Record last updated Tuesday, June 21, 2016 6:34:12 PM UTC
Official Address Kpmg LLp 8 Salisbury Square Castle Baynard
There are 327 companies registered at this street
Postal Code EC4Y8BB
Sector Sale of other motor vehicles

Charts

Visits

LINPAC GARAGES LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Jun 21, 2016 Final meetings Final meetings
Registry Sep 17, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 17, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 17, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Oct 1, 2012 Change of registered office address Change of registered office address
Registry Sep 28, 2012 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 Sep 28, 2012 Resolution insolvency:res re appt. of liquidator Resolution insolvency:res re appt. of liquidator
Registry Sep 28, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 28, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 22, 2012 Annual return Annual return
Registry Jul 19, 2012 Solvency statement Solvency statement
Registry Jul 19, 2012 Statement of capital Statement of capital
Registry Jul 19, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jul 19, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Feb 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 1, 2012 Statement of satisfaction in full or in part of mortgage or charge 7567... Statement of satisfaction in full or in part of mortgage or charge 7567...
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Sep 13, 2011 Annual return Annual return
Registry Apr 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 26, 2011 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Sep 13, 2010 Annual return Annual return
Registry Sep 10, 2010 Change of particulars for director Change of particulars for director
Registry Sep 10, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Sep 3, 2010 Annual accounts Annual accounts
Registry Jan 14, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 16, 2009 Alteration to memorandum and articles 7567... Alteration to memorandum and articles 7567...
Registry Sep 4, 2009 Annual return Annual return
Financials Aug 27, 2009 Annual accounts Annual accounts
Registry Aug 6, 2009 Resignation of a secretary Resignation of a secretary
Registry Aug 6, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 27, 2009 Appointment of a man as Secretary and Solicitor Appointment of a man as Secretary and Solicitor
Financials Oct 20, 2008 Annual accounts Annual accounts
Registry Aug 27, 2008 Annual return Annual return
Registry May 13, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 13, 2008 Resignation of a director Resignation of a director
Registry Jan 23, 2008 Elective resolution Elective resolution
Registry Oct 15, 2007 Annual return Annual return
Financials Sep 18, 2007 Annual accounts Annual accounts
Financials Oct 25, 2006 Annual accounts 7567... Annual accounts 7567...
Registry Sep 28, 2006 Annual return Annual return
Registry Sep 21, 2006 Resignation of a director Resignation of a director
Financials Nov 2, 2005 Annual accounts Annual accounts
Registry Sep 7, 2005 Annual return Annual return
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Aug 23, 2004 Annual return Annual return
Registry Nov 15, 2003 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 Nov 15, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 7567... Declaration of satisfaction in full or in part of a mortgage or charge 7567...
Registry Oct 28, 2003 Annual return Annual return
Registry Oct 27, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 25, 2003 Annual accounts Annual accounts
Registry Sep 2, 2003 Resignation of a director Resignation of a director
Registry May 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 22, 2002 Annual accounts Annual accounts
Registry Sep 11, 2002 Annual return Annual return
Registry Aug 7, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2002 Appointment of a director Appointment of a director
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Oct 10, 2001 Annual return Annual return
Registry Aug 30, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 30, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 6, 2000 Resignation of a director Resignation of a director
Registry Sep 22, 2000 Resignation of a director 7567... Resignation of a director 7567...
Financials Sep 22, 2000 Annual accounts Annual accounts
Registry Sep 22, 2000 Annual return Annual return
Financials Oct 22, 1999 Annual accounts Annual accounts
Registry Oct 14, 1999 Annual return Annual return
Financials Oct 23, 1998 Annual accounts Annual accounts
Registry Oct 20, 1998 Annual return Annual return
Registry Jul 1, 1998 Alter mem and arts Alter mem and arts
Registry Jul 1, 1998 Memorandum of association Memorandum of association
Registry Apr 3, 1998 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 Apr 3, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 3, 1998 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 3, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 3, 1998 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Sep 24, 1997 Annual return Annual return
Financials Sep 24, 1997 Annual accounts Annual accounts
Registry Sep 17, 1996 Annual return Annual return
Financials Sep 17, 1996 Annual accounts Annual accounts
Registry Sep 17, 1996 Director's particulars changed Director's particulars changed
Registry Oct 9, 1995 Annual return Annual return
Financials Oct 9, 1995 Annual accounts Annual accounts
Registry Apr 18, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 1994 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
Financials Oct 21, 1994 Annual accounts Annual accounts
Registry Oct 21, 1994 Annual return Annual return
Registry Oct 21, 1994 Registered office changed Registered office changed
Registry Oct 19, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 15, 1993 Annual accounts Annual accounts
Registry Oct 15, 1993 Director's particulars changed Director's particulars changed
Registry Oct 15, 1993 Annual return Annual return
Registry Jun 27, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 1992 Annual accounts Annual accounts
Registry Nov 1, 1992 Director's particulars changed Director's particulars changed
Registry Nov 1, 1992 Annual return Annual return
Registry Nov 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 31, 1991 Annual accounts Annual accounts
Registry Oct 31, 1991 Annual return Annual return
Registry Jun 10, 1991 Change of name certificate Change of name certificate

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy