LANDLINE TELECOMS LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.08209831
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years7 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

Gazette dissolved liquidation

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 MARKETING LIMITED

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

IAN KING ELECTRICAL LIMITED

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

P J B LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06117987
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PERFORMANCE LTD

C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE,BARNET,EN5 1RP

Number:09326112
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