- Company Overview for LINEAR MOTION LIMITED (04870931)
- Filing history for LINEAR MOTION LIMITED (04870931)
- People for LINEAR MOTION LIMITED (04870931)
- Charges for LINEAR MOTION LIMITED (04870931)
- Insolvency for LINEAR MOTION LIMITED (04870931)
- More for LINEAR MOTION LIMITED (04870931)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2022 | AD01 | Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 10 March 2022 | |
10 Mar 2022 | LIQ02 | Statement of affairs | |
10 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
06 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Jul 2021 | TM01 | Termination of appointment of Philip Gary Elwell as a director on 20 July 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
20 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
17 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
26 Apr 2018 | MR04 | Satisfaction of charge 048709310003 in full | |
19 Dec 2017 | AD01 | Registered office address changed from The Sling Cinder Bank Netherton Dudley West Midlands DY2 9AJ to Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB on 19 December 2017 | |
18 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
22 Aug 2017 | PSC02 | Notification of St Eligius Group Limited as a person with significant control on 19 August 2017 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Philip Gary Elwell as a director on 1 December 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |