Advanced company searchLink opens in new window

LINEA VERDE UK LIMITED

Company number 05564238

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)
03 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Aug 2012 4.68 Liquidators' statement of receipts and payments to 28 July 2012
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 28 January 2012
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 28 July 2011
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 28 January 2011
08 Feb 2010 4.20 Statement of affairs with form 4.19
08 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-29
08 Feb 2010 600 Appointment of a voluntary liquidator
24 Dec 2009 AD01 Registered office address changed from Greenhills Estate Grange Road Tilford Surrey GU10 2DY on 24 December 2009
17 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
08 May 2009 363a Return made up to 14/09/08; full list of members
08 May 2009 288c Director's Change of Particulars / antonello tagliabue / 01/02/2009 /
08 May 2009 288c Director's Change of Particulars / antonello tagliabue / 01/02/2009 / Title was: , now: mr; Honours was: bac, now: ; HouseName/Number was: , now: wilgen; Street was: via per schignano s/n, now: laan 38; Post Town was: argegno 22020, now: zevenhuizen; Region was: como, now: ; Country was: italy, now: netherlands
18 Mar 2009 287 Registered office changed on 18/03/2009 from picktree house, monks walk farnham surrey GU9 8HT
18 Mar 2009 288a Secretary appointed harry william raven
18 Mar 2009 288b Appointment Terminated Secretary avn picktree LTD
19 Jan 2008 395 Particulars of mortgage/charge
19 Jan 2008 395 Particulars of mortgage/charge
27 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
14 Sep 2007 363a Return made up to 14/09/07; full list of members
14 Sep 2007 287 Registered office changed on 14/09/07 from: weyside passfield bridge, passfield, liphook hampshire GU30 7RU
18 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
17 Apr 2007 395 Particulars of mortgage/charge