- Company Overview for LINERTECH SOLUTIONS LIMITED (01525354)
- Filing history for LINERTECH SOLUTIONS LIMITED (01525354)
- People for LINERTECH SOLUTIONS LIMITED (01525354)
- Insolvency for LINERTECH SOLUTIONS LIMITED (01525354)
- More for LINERTECH SOLUTIONS LIMITED (01525354)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2017 | AD01 | Registered office address changed from 4 Beacon Way Hull HU3 4AE to 45 Church Street Birmingham B3 2RT on 19 April 2017 | |
19 Apr 2017 | AD02 | Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | 4.70 | Declaration of solvency | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Dec 2016 | SH20 | Statement by Directors | |
29 Dec 2016 | SH19 |
Statement of capital on 29 December 2016
|
|
29 Dec 2016 | CAP-SS | Solvency Statement dated 21/12/16 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
05 Apr 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Abraham Cornelis Paape as a director on 10 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016 | |
19 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Loek Frans Jacob Kullberg on 1 February 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Ward House 127 Hedon Road Hull East Yorkshire HU9 1ND to 4 Beacon Way Hull HU3 4AE on 28 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
10 Oct 2014 | CH01 | Director's details changed for Scott Thomas Cunningham on 9 June 2014 |