Advanced company searchLink opens in new window

LINEDRILL LIMITED

Company number 06257942

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 Jun 2013 AR01 Annual return made up to 24 May 2012 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr Mark Sean Rowan on 25 May 2011
03 Jun 2013 CH03 Secretary's details changed for George James Hugh Rowan on 1 October 2012
23 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
27 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
12 Oct 2010 AD01 Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD United Kingdom on 12 October 2010
12 Oct 2010 AD01 Registered office address changed from Paul Anthony House 724 Holloway Road London N1 7SX on 12 October 2010
13 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
14 May 2010 AA Accounts for a small company made up to 30 September 2009
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Jun 2009 363a Return made up to 24/05/09; full list of members
15 Jun 2009 288c Director's change of particulars / mark rowan / 24/05/2009
11 Feb 2009 287 Registered office changed on 11/02/2009 from 44 great eastern street london EC2A 3EP
10 Feb 2009 225 Accounting reference date extended from 31/05/2009 to 30/09/2009
10 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
20 Aug 2008 88(2) Capitals not rolled up
20 Aug 2008 363a Return made up to 24/05/08; full list of members
08 Nov 2007 288a New secretary appointed
08 Nov 2007 288a New director appointed
08 Nov 2007 287 Registered office changed on 08/11/07 from: 1 mitchell lane bristol BS1 6BU
06 Nov 2007 288b Secretary resigned
06 Nov 2007 288b Director resigned
24 May 2007 NEWINC Incorporation