I-LINE COUNTERS LIMITED
Status | ACTIVE |
Company No. | 07546519 |
Category | Private Limited Company |
Incorporated | 01 Mar 2011 |
Age | 13 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
I-LINE COUNTERS LIMITED is an active private limited company with number 07546519. It was incorporated 13 years, 3 months, 8 days ago, on 01 March 2011. The company address is 32 Derby Street, Ormskirk, L39 2BY, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company
Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Benjamin Johnson
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Deiniol Swale
Appointment date: 2023-04-28
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
Change date: 2015-05-07
Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN
New address: 32 Derby Street Ormskirk Lancashire L39 2BY
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 01 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: John Anthony Mcevoy
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 17 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Mcevoy
Change date: 2012-02-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Termination director company with name
Date: 09 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Johnson
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Johnson
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julia Johnson
Documents
Capital allotment shares
Date: 09 Mar 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-01
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Anthony Mcevoy
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 01 Mar 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BEVERLEY WILLIAMS AND ASSOCIATES LIMITED
62 HIGH STREET,ASCOT,SL5 9NN
Number: | 02574458 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11338017 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.L. PLUMBING & GAS ENGINEERING LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08408079 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNINGTON PROPERTIES (NW) LTD
5 MORVAL CRESCENT,RUNCORN,WA7 2QP
Number: | 11871526 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART BAFF CONSULTANCY LIMITED
48 HAYFIELD,FALKIRK,FK2 7XH
Number: | SC379079 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RAGSTONE CLOSE,WALSALL,WS2 8TH
Number: | 11575802 |
Status: | ACTIVE |
Category: | Private Limited Company |