LINEWIRE LIMITED
Company Documents
Date | Description |
---|---|
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
01/02/231 February 2023 | Application to strike the company off the register |
08/02/228 February 2022 | Change of details for a person with significant control |
08/02/228 February 2022 | Change of details for a person with significant control |
08/02/228 February 2022 | Change of details for a person with significant control |
07/02/227 February 2022 | Change of details for a person with significant control |
07/02/227 February 2022 | Change of details for a person with significant control |
07/02/227 February 2022 | Change of details for a person with significant control |
06/02/226 February 2022 | Director's details changed for Mr Matthew Philip Oliver Bunn on 2022-02-06 |
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 |
04/02/224 February 2022 | Director's details changed for Mr Matthew Philip Oliver Bunn on 2022-02-03 |
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 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-13 with updates |
22/10/2122 October 2021 | Micro company accounts made up to 2020-09-30 |
20/10/2120 October 2021 | Appointment of Mr Matthew Philip Oliver Bunn as a director on 2020-10-24 |
20/10/2120 October 2021 | Termination of appointment of Philip Leonard Bunn as a director on 2020-10-24 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
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 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEONARD BUNN / 16/09/2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/03/167 March 2016 | APPOINTMENT TERMINATED, SECRETARY LISA OLIVER |
07/03/167 March 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA OLIVER |
12/10/1512 October 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/09/1422 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/09/1327 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/10/128 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 112-114 HIGH STREET WINSFORD CHESHIRE CW7 2AR |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/10/1110 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
10/10/1110 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BUNN / 13/09/2011 |
10/10/1110 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / LISA JANE OLIVER / 13/09/2011 |
10/10/1110 October 2011 | DIRECTOR APPOINTED MISS LISA JANE OLIVER |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN CARTLEDGE |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/10/1012 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
23/06/1023 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
02/10/092 October 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | DIRECTOR APPOINTED PHILIP BUNN |
06/08/086 August 2008 | DIRECTOR APPOINTED ALAN DEREK CARTLEDGE |
19/02/0819 February 2008 | NEW SECRETARY APPOINTED |
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 |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
17/09/0717 September 2007 | SECRETARY RESIGNED |
13/09/0713 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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