Lynx Cars Ltd

LYNX CARS LIMITED

Details

Company type Private Limited Company, Active
Company Number 15537872
Universal Entity Code8864-3679-6060-3216
Record last updated Monday, March 4, 2024 1:03:41 PM UTC
Official Address 49 The Featherworks Boston England Pe210af Skirbeck
There are 9 companies registered at this street
Locality Skirbeck
Region Lincolnshire, England
Postal Code PE210AF
Sector Other passenger land transport

Charts

Visits

LYNX CARS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-112025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 3, 2024 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 15, 1994 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 15, 1994 Notice of resignation as voluntary liquidator under section 171 Notice of resignation as voluntary liquidator under section 171
Registry Oct 6, 1994 Notice of ceasing to act of receiver Notice of ceasing to act of receiver
Registry Oct 4, 1994 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Sep 12, 1994 Certificate of specific penalty Certificate of specific penalty
Registry Aug 31, 1994 Certificate of specific penalty 1266... Certificate of specific penalty 1266...
Registry Jul 21, 1994 Liquidator's progress report Liquidator's progress report
Registry Jun 20, 1994 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Jan 19, 1994 Liquidator's progress report Liquidator's progress report
Registry Aug 20, 1993 Liquidator's progress report 1266... Liquidator's progress report 1266...
Registry Jul 12, 1993 Receiver or manager or administrative receiver's abstract of receipts and payment Receiver or manager or administrative receiver's abstract of receipts and payment
Registry Aug 24, 1992 Certificate of specific penalty Certificate of specific penalty
Registry Jul 23, 1992 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 23, 1992 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Jul 8, 1992 Annual accounts Annual accounts
Registry Jul 7, 1992 Statement of affairs in administrative receivership following report to creditors Statement of affairs in administrative receivership following report to creditors
Registry Jun 9, 1992 Administrative receiver's report Administrative receiver's report
Registry May 5, 1992 Certificate of specific penalty Certificate of specific penalty
Registry Apr 30, 1992 Certificate of specific penalty 1266... Certificate of specific penalty 1266...
Registry Apr 10, 1992 Notice of appointment of receiver Notice of appointment of receiver
Registry Mar 24, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 10, 1992 Change in situation or address of registered office 1266... Change in situation or address of registered office 1266...
Registry Jan 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 19, 1991 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 29, 1991 Annual return Annual return
Financials May 29, 1991 Annual accounts Annual accounts
Registry Apr 26, 1991 Appointment of a man as Director Appointment of a man as Director
Financials Jun 26, 1990 Annual accounts Annual accounts
Registry Jun 26, 1990 Annual return Annual return
Financials May 17, 1989 Annual accounts Annual accounts
Registry Apr 27, 1989 Annual return Annual return
Registry Apr 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1988 Annual return Annual return
Financials Apr 26, 1988 Annual accounts Annual accounts
Registry Feb 26, 1987 Annual return Annual return
Registry Jan 27, 1987 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 27, 1987 Annual accounts Annual accounts
Registry Oct 22, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 1986 Change of name certificate Change of name certificate
Registry Jun 16, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 6, 1986 Director resigned, new director appointed 1266... Director resigned, new director appointed 1266...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)