LINACREONE LIMITED

Vicinity House Vicinity House, Liverpool, L1 4AA, Merseyside, England
StatusDISSOLVED
Company No.04789236
Category
Incorporated05 Jun 2003
Age20 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 6 days

SUMMARY

LINACREONE LIMITED is an dissolved with number 04789236. It was incorporated 20 years, 11 months, 16 days ago, on 05 June 2003 and it was dissolved 10 years, 7 months, 6 days ago, on 15 October 2013. The company address is Vicinity House Vicinity House, Liverpool, L1 4AA, Merseyside, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2013

Action Date: 08 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen David Wood

Appointment date: 2012-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Aug 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Kelvyn Gargan Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-12

Old address: 4th Floor State House 22 Dale Street Liverpool Merseyside L2 4TR

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvyn Hughes

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Harrison

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Tournafond

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Crockett

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Blakey

Documents

View document PDF

Accounts with made up date

Date: 22 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/09

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/08

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from 4TH floor state house 22 dale street, liverpool merseyside L2 4TR

Documents

View document PDF

Accounts with made up date

Date: 02 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/07

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/06/06

Documents

View document PDF

Accounts with made up date

Date: 25 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/06/05

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/06/04

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGUELLES 88 LTD

320 BROWNHILL ROAD,LONDON,SE6 1AX

Number:10054924
Status:ACTIVE
Category:Private Limited Company

BELLILL PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10813909
Status:ACTIVE
Category:Private Limited Company

G J CURRIE LIMITED

THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ

Number:07792250
Status:ACTIVE
Category:Private Limited Company

GREGORY PROPERTIES LIMITED

DLP HOUSE,HALIFAX,HX1 2QW

Number:01869885
Status:LIQUIDATION
Category:Private Limited Company

MANCHESTER SQUARE MANAGEMENT SERVICES LIMITED

11 MANCHESTER SQUARE,LONDON,W1U 3PW

Number:06576352
Status:ACTIVE
Category:Private Limited Company

MBF CONSULTING LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:05646515
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