- Company Overview for LINEAR SUPPLY SOLUTIONS LIMITED (08622158)
- Filing history for LINEAR SUPPLY SOLUTIONS LIMITED (08622158)
- People for LINEAR SUPPLY SOLUTIONS LIMITED (08622158)
- Charges for LINEAR SUPPLY SOLUTIONS LIMITED (08622158)
- More for LINEAR SUPPLY SOLUTIONS LIMITED (08622158)
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 Oct 2019 | TM01 | Termination of appointment of Christopher Joseph Holland as a director on 23 September 2019 | |
03 Oct 2019 | PSC07 | Cessation of Christopher Joseph Holland as a person with significant control on 23 September 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
02 Jul 2019 | MR01 | Registration of charge 086221580008, created on 2 July 2019 | |
06 Jun 2019 | MR04 | Satisfaction of charge 086221580005 in full | |
15 May 2019 | MR04 | Satisfaction of charge 086221580001 in full | |
19 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | AP01 | Appointment of Miss Erika Schmitt as a director on 23 October 2017 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
20 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Mw 5Jz to Alex House Chapel Street Salford Manchester M3 5JZ on 17 October 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
05 Apr 2016 | SH08 | Change of share class name or designation | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
25 Nov 2015 | MR01 | Registration of charge 086221580007, created on 23 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr Christopher Joseph Holland as a director on 23 November 2015 | |
23 Nov 2015 | AP01 | Appointment of Mr David Chaytow as a director on 23 November 2015 | |
20 Nov 2015 | MR01 | Registration of charge 086221580006, created on 20 November 2015 | |
22 Sep 2015 | MR01 | Registration of charge 086221580005, created on 18 September 2015 |