Fleet
Hampshire
GU51 2UR
Registered Address | Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Next Accounts Due | 10 December 2010 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 24 March 2017 (overdue) |
---|
26 October 2022 | Liquidators' statement of receipts and payments to 30 September 2022 (12 pages) |
---|---|
14 October 2021 | Liquidators' statement of receipts and payments to 30 September 2021 (12 pages) |
18 May 2021 | Removal of liquidator by court order (7 pages) |
28 October 2020 | Liquidators' statement of receipts and payments to 30 September 2020 (12 pages) |
22 October 2019 | Liquidators' statement of receipts and payments to 30 September 2019 (11 pages) |
31 October 2018 | Liquidators' statement of receipts and payments to 30 September 2018 (11 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (12 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (12 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (12 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (12 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 30 September 2015 (14 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (14 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (14 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 30 September 2014 (13 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (13 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (13 pages) |
6 January 2014 | Registered office address changed from 19 Saddleback Way Fleet Hampshire GU51 2UR England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 19 Saddleback Way Fleet Hampshire GU51 2UR England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 19 Saddleback Way Fleet Hampshire GU51 2UR England on 6 January 2014 (1 page) |
7 October 2013 | Statement of affairs with form 4.19 (5 pages) |
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
7 October 2013 | Appointment of a voluntary liquidator (1 page) |
7 October 2013 | Resolutions
|
7 October 2013 | Statement of affairs with form 4.19 (5 pages) |
7 October 2013 | Resolutions
|
5 June 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 5 June 2013 (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
10 March 2009 | Incorporation (18 pages) |
10 March 2009 | Incorporation (18 pages) |