LINE CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 06698939 |
Category | Private Limited Company |
Incorporated | 16 Sep 2008 |
Age | 15 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 9 days |
SUMMARY
LINE CORPORATION LIMITED is an dissolved private limited company with number 06698939. It was incorporated 15 years, 8 months, 17 days ago, on 16 September 2008 and it was dissolved 3 years, 9 days ago, on 25 May 2021. The company address is 21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: Mark Fitzpatrick Keegan
Documents
Termination director company with name termination date
Date: 29 Sep 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Patrick Keegan
Termination date: 2020-02-12
Documents
Notification of a person with significant control
Date: 29 Sep 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rotherham Taylor Limited
Notification date: 2020-02-12
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Address
Type: AD01
New address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP
Change date: 2020-09-29
Old address: Ashlack Hall Grizebeck Kirkby in Furness Cumbria LA17 7XN England
Documents
Cessation of a person with significant control
Date: 29 Sep 2020
Action Date: 12 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-12
Psc name: Thomas Patrick Keegan
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Patrick Keegan
Change date: 2019-03-22
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Patrick Keegan
Change date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Barton
Appointment date: 2018-09-07
Documents
Appoint person director company with name date
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Patrick Keegan
Appointment date: 2018-09-07
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-07
Officer name: Mr Mark Fitzpatrick Keegan
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Notification of a person with significant control
Date: 30 Sep 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Patrick Keegan
Notification date: 2017-09-07
Documents
Withdrawal of a person with significant control statement
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 21 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
New address: Ashlack Hall Grizebeck Kirkby in Furness Cumbria LA17 7XN
Change date: 2016-12-09
Old address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP
Documents
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
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Change account reference date company previous extended
Date: 12 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Termination director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Barton
Documents
Appoint person director company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Fitzpatrick Keegan
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Barton
Change date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 09 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 04 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type dormant
Date: 24 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type dormant
Date: 11 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Barton
Documents
Accounts with accounts type dormant
Date: 12 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Some Companies
48 SOUTHERN ROAD (FREEHOLD) LIMITED
NAPIER MANAGEMENT SERVICES,BUSINESS PARK FORDINGBRIDGE,SP6 1BZ
Number: | 06324499 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCROFT COURT FREEHOLD COMPANY LIMITED
304 CINNAMON WHARF,LONDON,SE1 2YJ
Number: | 05632730 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MARQUIS COURT,CARDIFF,CF11 0AF
Number: | 10523002 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 VICARAGE ROAD,TORQUAY,TQ2 6HX
Number: | 03770465 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WALHAM RISE,LONDON,SW19 7QY
Number: | 11407301 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERLINE LIFTING SOLUTIONS LTD
ARNHALL,ALEXANDRIA,G83 9AS
Number: | SC571887 |
Status: | ACTIVE |
Category: | Private Limited Company |