LINES AND CIRCLES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

24/06/2124 June 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 27 Curzon Road London W5 1NE on 2021-06-24

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/21

View Document

07/06/217 June 2021 PREVSHO FROM 31/03/2021 TO 26/02/2021

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

05/10/205 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM RAWLINGS

View Document

21/09/1721 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIM RAWLINGS / 10/03/2016

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM RAWLINGS / 08/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED TIM RAWLINGS LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0923 January 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document


More Company Information