THE LINEN HIRE LIMITED
Status | DISSOLVED |
Company No. | 06452633 |
Category | Private Limited Company |
Incorporated | 13 Dec 2007 |
Age | 16 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 20 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
Liquidation disclaimer notice
Date: 31 Dec 2013
Category: Insolvency
Type: F10.2
Documents
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
Liquidation voluntary appointment of liquidator
Date: 13 Nov 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Resolution
Date: 13 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 18 Jul 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Issler
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
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
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
36 REED DRIVE,REDHILL,RH1 6TA
Number: | 10390894 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SC556588 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |