LINING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Liquidators' statement of receipts and payments to 2025-01-31 |
08/04/248 April 2024 | Liquidators' statement of receipts and payments to 2024-01-31 |
22/03/2322 March 2023 | Liquidators' statement of receipts and payments to 2023-01-31 |
09/02/229 February 2022 | Appointment of a voluntary liquidator |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Statement of affairs |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
26/05/1926 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM OFFICE 7 MAUDS LANE LONG LANE TENDRING CLACTON-ON-SEA CO16 0BG ENGLAND |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM OFFICE 8 FOURTH FLOOR FAIRFAX HOUSE, CAUSTON ROAD COLCHESTER ESSEX CO1 1RJ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/03/1522 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL DOWDELL / 01/10/2009 |
13/05/1013 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 4 COWDRAY CENTRE HOUSE COWDRAY AVENUE COLCHESTER ESSEX CO1 1QB |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/07/065 July 2006 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: UNIT B6 THE SEEDBED CENTRE WYNCOLLS ROAD SEVERALLS INDUSTRIAL ESTATE COLCHESTER ESSEX CO4 9HT |
22/03/0622 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 72 EAST HILL COLCHESTER ESSEX CO1 2QW |
18/06/0418 June 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/06/048 June 2004 | NEW SECRETARY APPOINTED |
08/06/048 June 2004 | COMPANY NAME CHANGED FIBREGLASS INDUSTRIAL LININGS LT D CERTIFICATE ISSUED ON 08/06/04 |
08/06/048 June 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/05/0420 May 2004 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 22 THE GLADE COLCHESTER CO4 3JD |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | SECRETARY RESIGNED |
10/03/0410 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0410 March 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company