RIGHT LINES CONSULTING LTD

FROST GROUP LIMITED FROST GROUP LIMITED, Ashby De La Zouch, LE65 1BR, Leicestershire
StatusDISSOLVED
Company No.08807831
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution22 Mar 2023
Years1 year, 2 months, 27 days

SUMMARY

RIGHT LINES CONSULTING LTD is an dissolved private limited company with number 08807831. It was incorporated 10 years, 6 months, 9 days ago, on 09 December 2013 and it was dissolved 1 year, 2 months, 27 days ago, on 22 March 2023. The company address is FROST GROUP LIMITED FROST GROUP LIMITED, Ashby De La Zouch, LE65 1BR, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2022

Action Date: 10 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: 21 Eaton Drive Kingston upon Thames KT2 7RB United Kingdom

New address: Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BR

Change date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mrs Amanda Jane Shepard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

New address: 21 Eaton Drive Kingston upon Thames KT2 7RB

Old address: 67 Pepys Road London SW20 8NL

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIM TRANSPORTERS LIMITED

106 GOODMAN PARK,SLOUGH,SL2 5NN

Number:11627069
Status:ACTIVE
Category:Private Limited Company

EAST ESSEX CONSULTING LIMITED

162-168 HIGH ST,RAYLEIGH,SS6 7BS

Number:11211483
Status:ACTIVE
Category:Private Limited Company

INSPIRED TECHNOLOGY GROUP LIMITED

CASSIDY HOUSE OFFICE 81,CHESTER,CH1 3DW

Number:10170588
Status:ACTIVE
Category:Private Limited Company

JANE BEE SAFEGUARDING LTD

20 NEWERNE STREET,LYDNEY,GL15 5RA

Number:10567064
Status:ACTIVE
Category:Private Limited Company

SIMPSON INTERVENTIONS LIMITED

16 RUDDIMAN DRIVE,ABERDEENSHIRE,AB30 1GB

Number:SC335801
Status:ACTIVE
Category:Private Limited Company

THE PICNIC BASKET (MARSTON GREEN) LIMITED

64 HIGH BRINK ROAD,BIRMINGHAM,B46 1BH

Number:11772524
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