Advanced company searchLink opens in new window

LINEAR MOTION LIMITED

Company number 04870931

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-28
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