Advanced company searchLink opens in new window

RECORDLINE LIMITED

Company number 03248061

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)
06 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
14 Nov 2014 AA01 Previous accounting period shortened from 30 December 2014 to 31 August 2014
15 Sep 2014 4.70 Declaration of solvency
25 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,316,000
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
19 Jun 2013 TM01 Termination of appointment of Ralph Danby as a director
03 Apr 2013 AP01 Appointment of Oliver Charles Parker as a director
03 Apr 2013 AP01 Appointment of James Michael Sephton as a director
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
08 Jan 2012 AD01 Registered office address changed from Liversedge Business Park 24 Halifax Road Liversedge West Yorkshire WF15 6JL on 8 January 2012
12 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
09 Dec 2011 CERTNM Company name changed parkam food group LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
09 Dec 2011 CONNOT Change of name notice
18 Oct 2011 AA Group of companies' accounts made up to 1 January 2011
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4