INLINE ELECTRONICS LIMITED
Status | DISSOLVED |
Company No. | 03191666 |
Category | Private Limited Company |
Incorporated | 29 Apr 1996 |
Age | 27 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 5 months, 3 days |
SUMMARY
INLINE ELECTRONICS LIMITED is an dissolved private limited company with number 03191666. It was incorporated 27 years, 11 months, 28 days ago, on 29 April 1996 and it was dissolved 3 years, 5 months, 3 days ago, on 24 November 2020. The company address is 200 Berkshire Place Wharfedale Road, Winnersh Triangle, RG41 5RD, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Elizabeth Jane Earle
Documents
Dissolution application strike off company
Date: 28 Aug 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 27 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Legacy
Date: 27 Jan 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Capital
Type: SH19
Date: 2020-01-27
Capital : 0.10 GBP
Documents
Legacy
Date: 27 Jan 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/01/20
Documents
Resolution
Date: 27 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change sail address company with old address new address
Date: 20 May 2019
Category: Address
Type: AD02
Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom
New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
Documents
Appoint person director company with name date
Date: 22 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-15
Officer name: Elizabeth Jane Earle
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
Change date: 2019-03-13
New address: 200 Berkshire Place Wharfedale Road Winnersh Triangle Berkshire RG41 5rd
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-26
Officer name: Ashish Kumar Saraf
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-26
Officer name: Michele Elaine Hudson
Documents
Appoint person director company with name date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-26
Officer name: Allan Richards
Documents
Accounts with accounts type dormant
Date: 14 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change sail address company with old address new address
Date: 20 Nov 2017
Category: Address
Type: AD02
Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom
New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Second filing of director appointment with name
Date: 25 Apr 2017
Category: Document-replacement
Sub Category: Appointments
Type: RP04AP01
Officer name: Ashish Kumar Saraf
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Robert Mccormack
Termination date: 2017-02-13
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-13
Officer name: Ashish Kumar Saraf
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 27 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant William Fraser
Termination date: 2016-10-07
Documents
Appoint person director company with name date
Date: 26 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-07
Officer name: Stuart Robert Mccormack
Documents
Accounts with accounts type dormant
Date: 01 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 01 Feb 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-29
Officer name: Sisec Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nigel Lloyd
Termination date: 2015-07-31
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-03
Officer name: Mr Grant William Fraser
Documents
Accounts with accounts type dormant
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 27 Apr 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jason Lloyd Protheroe
Termination date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 21 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: 20 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Nigel Lloyd
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Carpenter
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: , Honeywell House, Arlington Business Park, Bracknell, Berkshire, RG12 1EB
Change date: 2012-10-15
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Frederick Carpenter
Change date: 2011-11-17
Documents
Change person director company with change date
Date: 17 Nov 2011
Action Date: 16 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-16
Officer name: Michael Alan Southgate
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher White
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Southgate
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 17 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. David Jason Lloyd Protheroe
Change date: 2011-09-17
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 17 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-17
Officer name: Mr. David Jason Lloyd Protheroe
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 17 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Howard Frederick Carpenter
Change date: 2011-09-17
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darrel Murgatroyd
Documents
Accounts with accounts type dormant
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Frederick Carpenter
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Richards
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Tus
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Larkins
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerome Maironi
Documents
Accounts with accounts type dormant
Date: 08 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 25 Jan 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david jason lloyd protheroe
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed allan richards
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin holce
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil jones
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed sisec LIMITED
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eps secretaries LIMITED
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 01 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: haydock lane, haydock, merseyside, WA11 9UJ
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Some Companies
BUTTERFLY KALEIDOSCOPE LIMITED
3 THE STUDIOS,BOLTON,BL1 4JU
Number: | 09281146 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 01795046 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 COMMERCIAL STREET,SHIPLEY,BD18 3SR
Number: | 09915680 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 SPRINT WAY,LIVERPOOL,L24 9AB
Number: | 11036817 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHURCH ROAD,BRISTOL,BS30 6HH
Number: | 05077639 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 VIVIAN ROAD,WELLINGBOROUGH,NN8 1JJ
Number: | 08273076 |
Status: | ACTIVE |
Category: | Private Limited Company |