TRUELINE BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01051281 |
Category | Private Limited Company |
Incorporated | 24 Apr 1972 |
Age | 52 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 1 day |
SUMMARY
TRUELINE BUILDING SERVICES LIMITED is an dissolved private limited company with number 01051281. It was incorporated 52 years, 1 month, 5 days ago, on 24 April 1972 and it was dissolved 1 year, 11 months, 1 day ago, on 28 June 2022. The company address is Unit 3 Blackwall Trading Estate Unit 3 Blackwall Trading Estate, London, E14 0JP.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Richard Godden
Termination date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 11 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lanrick Holdings Limited
Notification date: 2020-06-05
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-05
Psc name: Michele Louise Godden
Documents
Cessation of a person with significant control
Date: 11 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-05
Psc name: Brenda Mary Godden
Documents
Change account reference date company current shortened
Date: 10 Jun 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2020-12-31
Documents
Appoint person director company with name date
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Boyle
Appointment date: 2020-06-05
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-05
Officer name: Brenda Mary Godden
Documents
Accounts with accounts type dormant
Date: 09 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 09 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-18
Officer name: Mr David Jeffrey Godden
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Louise Godden
Termination date: 2016-01-18
Documents
Termination secretary company with name termination date
Date: 21 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michele Louise Godden
Termination date: 2016-01-18
Documents
Accounts with accounts type dormant
Date: 17 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 22 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 23 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 20 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michele Louise Godden
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Brenda Mary Godden
Change date: 2010-01-28
Documents
Change person secretary company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-28
Officer name: Miss Michele Louise Godden
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Richard Godden
Change date: 2010-01-28
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Edward Godden
Change date: 2010-01-28
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Mar 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 15 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 25 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 14 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 1992
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 31 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Resolution
Date: 17 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Mar 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 18 Feb 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 24 Sep 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 09 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 14 Feb 1990
Category: Address
Type: 287
Description: Registered office changed on 14/02/90 from: 246 bishopsgate london EC2M 4PB
Documents
Accounts with accounts type small
Date: 01 Sep 1989
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Accounts with accounts type small
Date: 01 Sep 1989
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 01 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 02 Jun 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Legacy
Date: 11 Jan 1989
Category: Address
Type: 287
Description: Registered office changed on 11/01/89 from: mappin house 4 winsley street london W1N 7AR
Documents
Legacy
Date: 19 Sep 1988
Category: Address
Type: 287
Description: Registered office changed on 19/09/88 from: church house old palace road croydon CR0 1AX
Documents
Legacy
Date: 06 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 01 Sep 1986
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Accounts with accounts type small
Date: 01 Sep 1986
Action Date: 28 Feb 1985
Category: Accounts
Type: AA
Made up date: 1985-02-28
Documents
Legacy
Date: 01 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 05/09/86; full list of members
Documents
Legacy
Date: 16 Jul 1986
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
346 CANTERBURY STREET,GILLINGHAM,ME7 5JP
Number: | 11301286 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NEWBURY STREET,WANTAGE,OX12 8BS
Number: | 11154346 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 GLEBELANDS ROAD,MANCHESTER,M25 1NJ
Number: | 08287272 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 10882940 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIUNE COURT MONKS CROSS DRIVE,YORK,YO32 9GZ
Number: | 11851165 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH QUAY,EDINBURGH,EH3 9AG
Number: | SL004701 |
Status: | ACTIVE |
Category: | Limited Partnership |