- Company Overview for MAIN LINE WHOLESALERS LIMITED (00624877)
- Filing history for MAIN LINE WHOLESALERS LIMITED (00624877)
- People for MAIN LINE WHOLESALERS LIMITED (00624877)
- Insolvency for MAIN LINE WHOLESALERS LIMITED (00624877)
- More for MAIN LINE WHOLESALERS LIMITED (00624877)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2019 | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
20 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2018 | AD01 | Registered office address changed from 27 Chaddock Lane Boothstown Manchester M28 1DB to 102 Sunlight House Quay Street Manchester M3 3JZ on 7 March 2018 | |
05 Mar 2018 | LIQ02 | Statement of affairs | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
08 Aug 2017 | PSC04 | Change of details for Mrs Sheila Vivienne Miles as a person with significant control on 4 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Christopher Wilson Miles as a person with significant control on 4 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mrs Sheila Vivienne Miles on 4 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Christopher Wilson Miles on 4 August 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Mrs Sheila Vivienne Miles on 15 December 2015 | |
05 Jan 2016 | CH01 | Director's details changed for Mr Christopher Wilson Miles on 15 December 2015 | |
05 Jan 2016 | CH03 | Secretary's details changed for Mr Christopher Wilson Miles on 15 December 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|