- Company Overview for THE LINEMASTER LIMITED (05464674)
- Filing history for THE LINEMASTER LIMITED (05464674)
- People for THE LINEMASTER LIMITED (05464674)
- More for THE LINEMASTER LIMITED (05464674)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2024 | DS01 | Application to strike the company off the register | |
10 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 May 2018 | PSC01 | Notification of Steven Kenneth Lawrence Capon as a person with significant control on 6 April 2016 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
26 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Stephen Kenneth Capon on 26 May 2016 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
23 Mar 2015 | AD01 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 July 2014 |