THE LINEN HIRE LIMITED

50 Trinity Way 50 Trinity Way, Manchester, M3 7FX, Lancashire
StatusDISSOLVED
Company No.06452633
CategoryPrivate Limited Company
Incorporated13 Dec 2007
Age16 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution20 Jul 2020
Years3 years, 10 months, 16 days

SUMMARY

THE LINEN HIRE LIMITED is an dissolved private limited company with number 06452633. It was incorporated 16 years, 5 months, 23 days ago, on 13 December 2007 and it was dissolved 3 years, 10 months, 16 days ago, on 20 July 2020. The company address is 50 Trinity Way 50 Trinity Way, Manchester, M3 7FX, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2020

Action Date: 04 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: 50 Trinity Way Salford Manchester Lancashire M3 7FX

Old address: Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB

Change date: 2019-05-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2019

Action Date: 04 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2018

Action Date: 04 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2016

Action Date: 04 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

Change date: 2016-05-20

New address: Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB

Old address: Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2015

Action Date: 04 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2014

Action Date: 04 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-04

Documents

View document PDF

Liquidation disclaimer notice

Date: 31 Dec 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Old address: 7 Bradstone Road Manchester M8 8WA United Kingdom

Change date: 2013-11-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 13 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jul 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Issler

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: 1 Derby Street Manchester M8 8QE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from rico house, george street prestwich manchester M25 9WS

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 GPT LIMITED

36 REED DRIVE,REDHILL,RH1 6TA

Number:10390894
Status:ACTIVE
Category:Private Limited Company

CAPRICORN AMERICAS LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SC556588
Status:ACTIVE
Category:Private Limited Company

HCL MILTON LIMITED

UNIT F8 MARYHILL BURGH HALLS,GLASGOW,G41 3HQ

Number:SC599056
Status:ACTIVE
Category:Private Limited Company

OLD ABERDEEN WHARF RTM COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:05196396
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCENT A PEACE LTD

20 SIDDINGTON ROAD,STOCKPORT,SK12 1SX

Number:10993315
Status:ACTIVE
Category:Private Limited Company

SELCLENE TWICKENHAM AND HARROW LIMITED

CENTORA,WESY HORSLEY, SURREY,KT24 6JT

Number:10929380
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