LINEDEGREE LIMITED

St. Enodoc Hotel St. Enodoc Hotel, Wadebridge, PL27 6LA, Cornwall
StatusDISSOLVED
Company No.04458955
CategoryPrivate Limited Company
Incorporated12 Jun 2002
Age22 years, 7 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

LINEDEGREE LIMITED is an dissolved private limited company with number 04458955. It was incorporated 22 years, 7 days ago, on 12 June 2002 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is St. Enodoc Hotel St. Enodoc Hotel, Wadebridge, PL27 6LA, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-20

Psc name: Iahn Kimble Oxenham

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-20

Psc name: Antony David Janse Van Vuuren

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granite International Trustees Limited

Cessation date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-20

Psc name: Granite International Trustees Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Alexander Key

Appointment date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Roberts

Termination date: 2015-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Roberts

Termination date: 2015-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mr Christopher Alexander Key

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Roberts

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Leighton

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Leighton

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Leighton

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Roberts

Change date: 2011-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-12

Officer name: Mark Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 01/08/02 from: 1 cloth court cloth fair london EC1A 7LS

Documents

View document PDF

Resolution

Date: 18 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 17/07/02 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROFLEX TEST SOLUTIONS LIMITED

C/O COBHAM PLC,WIMBORNE,BH21 2BJ

Number:03491978
Status:ACTIVE
Category:Private Limited Company

ARROW CHILDCARE LIMITED

ADMIRAL POINT UNIT 4, 162 QUEENS PROMENADE,BLACKPOOL,FY2 9GL

Number:11735270
Status:ACTIVE
Category:Private Limited Company

HOLCOMBE CONSULTANTS LIMITED

7A DOUGLAS STREET,BURY,BL0 9HB

Number:10908554
Status:ACTIVE
Category:Private Limited Company

J LISTER ELECTRICAL LIMITED

97 POPPLETON ROAD,NORTH YORKSHIRE,YO26 4UN

Number:04335941
Status:ACTIVE
Category:Private Limited Company

NEXUS DESIGN SOLUTIONS LTD

21 GREETWELL LANE,LINCOLN,LN2 2PN

Number:09222666
Status:ACTIVE
Category:Private Limited Company

PROJECT M3 SPECIAL WORKS LIMITED

1 GORDONS,BASILDON,SS13 3DZ

Number:10716774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source