WORLD OF LINENS LIMITED
Status | DISSOLVED |
Company No. | 06404509 |
Category | Private Limited Company |
Incorporated | 19 Oct 2007 |
Age | 16 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2010 |
Years | 14 years, 2 months, 18 days |
SUMMARY
WORLD OF LINENS LIMITED is an dissolved private limited company with number 06404509. It was incorporated 16 years, 7 months, 15 days ago, on 19 October 2007 and it was dissolved 14 years, 2 months, 18 days ago, on 16 March 2010. The company address is CHAMBERLAIN & CO CHAMBERLAIN & CO, Leeds, LS1 4HT, West Yorkshire.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2009-12-16
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Aug 2009
Action Date: 03 Aug 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-08-03
Documents
Liquidation voluntary arrangement completion
Date: 11 Aug 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation in administration progress report with brought down date
Date: 22 Jul 2009
Action Date: 21 Jun 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-06-21
Documents
Liquidation in administration result creditors meeting
Date: 10 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 03 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 20 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 06 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 29 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 29/12/2008 from, design house balme road, cleckheaton, w yorkshire, BD19 4EW
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed scott barraclough
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director benjamin william
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from, silver house 31 beak street, london, W1F 9DP
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary scott barraclough
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / scott barraclough / 17/09/2008 / Area was: lupin street, now: lupus street
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 09 Sep 2008
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from, 20 piccadilly, london, W1J 0DG
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david birchall
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david birchall
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed roland charles burr
Documents
Certificate change of name company
Date: 01 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed question type LIMITED\certificate issued on 05/04/08
Documents
Legacy
Date: 29 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jason granite
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed benjamin george fredrick william
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 18/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 08458657 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2, THE OBSERVATORY,SLOUGH,SL1 1LE
Number: | 11766357 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLTEN HOUSE FOREST GATE BUSINESS PARK,RINGWOOD,BH24 3FE
Number: | 01022122 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FOUNDRY BUSINESS PARK,SALFORD,M5 3AN
Number: | 11712410 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 10183388 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COLMAN GARDENS,SALFORD,M5 3NT
Number: | 11722141 |
Status: | ACTIVE |
Category: | Private Limited Company |