Advanced company searchLink opens in new window

LINEAR VISION CONSULTANTS LIMITED

Company number 08260146

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 AD01 Registered office address changed from C/O Jenny Keen 4 Church Road Snape Saxmundham Suffolk IP17 1SY to Jollys Farm Tunstall Road Campsea Ashe Woodbridge IP13 0QH on 8 November 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
18 Oct 2017 TM01 Termination of appointment of James William Patrick Crowley as a director on 17 October 2017
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
12 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300
24 May 2015 AA Micro company accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 300
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AA01 Previous accounting period shortened from 31 March 2014 to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300
01 Nov 2013 AP01 Appointment of Mr James William Patrick Crowley as a director
15 Jul 2013 TM01 Termination of appointment of Simon Cartwright as a director
18 Mar 2013 TM02 Termination of appointment of Paul Huntley as a secretary
18 Mar 2013 TM01 Termination of appointment of Erwin Vinall as a director
18 Mar 2013 AD01 Registered office address changed from 1 Burwood House 24 Great Queen Street London WC2B 5BL United Kingdom on 18 March 2013
03 Dec 2012 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
19 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted