LANDLINE TELECOMS LIMITED
Status | DISSOLVED |
Company No. | 08209831 |
Category | Private Limited Company |
Incorporated | 11 Sep 2012 |
Age | 11 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 7 months, 3 days |
SUMMARY
LANDLINE TELECOMS LIMITED is an dissolved private limited company with number 08209831. It was incorporated 11 years, 7 months, 18 days ago, on 11 September 2012 and it was dissolved 7 months, 3 days ago, on 26 September 2023. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2023
Action Date: 02 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-02
Documents
Liquidation voluntary creditors return of final meeting
Date: 26 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-08
New address: 79 Caroline Street Birmingham B3 1UP
Old address: 26 Linley View Drive Bridgnorth WV16 4RT England
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Address
Type: AD01
New address: 26 Linley View Drive Bridgnorth WV16 4RT
Old address: 179 Birches Road Codsall Wolverhampton WV8 2JW
Change date: 2021-06-29
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-26
Psc name: Andrew Merrick
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-26
Officer name: Andrew Merrick
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-17
Officer name: Andrew Merrick
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital allotment shares
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-05
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Some Companies
THE CORN WORKS,RADLETT,WD7 8JY
Number: | 07097894 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST CLASS SHUNTING SERVICES LIMITED
ACCOUNTANCY TODAY LTD INNOVATION CENTRE, 110 BUTTERFIELD,LUTON,LU2 8DL
Number: | 11714891 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 RYEFIELD BUSINESS PARK RYEFIELD WAY,KEIGHLEY,BD20 0EF
Number: | 06565642 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGICAL HEALTHCARE CONSULTING LIMITED
THE OLD SCHOOL,CARMARTHEN,SA31 3LN
Number: | 08742185 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 06117987 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE,BARNET,EN5 1RP
Number: | 09326112 |
Status: | ACTIVE |
Category: | Private Limited Company |