- Company Overview for LINE FINANCIAL MANAGEMENT LIMITED (06953163)
- Filing history for LINE FINANCIAL MANAGEMENT LIMITED (06953163)
- People for LINE FINANCIAL MANAGEMENT LIMITED (06953163)
- More for LINE FINANCIAL MANAGEMENT LIMITED (06953163)
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 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2014 | DS01 | Application to strike the company off the register | |
08 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Mrs Lindsay Marie Teesdale on 23 September 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Mr Neil Teesdale on 23 September 2011 | |
24 Sep 2012 | CH03 | Secretary's details changed for Mr Neil Teesdale on 23 September 2011 | |
24 Sep 2012 | AD01 | Registered office address changed from 20 Chapel Street Evenwood Bishop Auckland County Durham DL14 9QY England on 24 September 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from 33 Swan Street Evenwood Bishop Auckland DL14 9RN United Kingdom on 24 September 2012 | |
13 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mrs Lindsay Marie Teesdale on 20 March 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Miss Lindsay Marie Bailey on 20 March 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Mr Neil Teesdale on 6 July 2010 | |
20 Jul 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
12 Oct 2009 | CERTNM |
Company name changed ets building envelope systems LIMITED\certificate issued on 12/10/09
|
|
12 Oct 2009 | AP01 | Appointment of Miss Lindsay Marie Bailey as a director | |
12 Oct 2009 | TM01 | Termination of appointment of John Sumpton as a director | |
12 Oct 2009 | TM01 | Termination of appointment of David Elder as a director |