LINEWIRE LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

01/02/231 February 2023 Application to strike the company off the register

View Document

08/02/228 February 2022 Change of details for a person with significant control

View Document

08/02/228 February 2022 Change of details for a person with significant control

View Document

08/02/228 February 2022 Change of details for a person with significant control

View Document

07/02/227 February 2022 Change of details for a person with significant control

View Document

07/02/227 February 2022 Change of details for a person with significant control

View Document

07/02/227 February 2022 Change of details for a person with significant control

View Document

06/02/226 February 2022 Director's details changed for Mr Matthew Philip Oliver Bunn on 2022-02-06

View Document

06/02/226 February 2022 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06

View Document

04/02/224 February 2022 Director's details changed for Mr Matthew Philip Oliver Bunn on 2022-02-03

View Document

04/02/224 February 2022 Registered office address changed from 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2020-09-30

View Document

20/10/2120 October 2021 Appointment of Mr Matthew Philip Oliver Bunn as a director on 2020-10-24

View Document

20/10/2120 October 2021 Termination of appointment of Philip Leonard Bunn as a director on 2020-10-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM C/O ACCOUNTANCY SERVICES (CHESHIRE) LIMITED 205A NANTWICH ROAD CREWE CHESHIRE CW2 6DD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEONARD BUNN / 16/09/2019

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, SECRETARY LISA OLIVER

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR LISA OLIVER

View Document

12/10/1512 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 112-114 HIGH STREET WINSFORD CHESHIRE CW7 2AR

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BUNN / 13/09/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE OLIVER / 13/09/2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MISS LISA JANE OLIVER

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CARTLEDGE

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED PHILIP BUNN

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ALAN DEREK CARTLEDGE

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: C/O A D SMITH & CO. 112-114 HIGH STREET WINFORD CHESHIRE CW7 2AP

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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