Advanced company searchLink opens in new window

MAIN LINE WHOLESALERS LIMITED

Company number 00624877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-21
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
  • GBP 1,140
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
  • GBP 1,140
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
  • GBP 1,140
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,140