Advanced company searchLink opens in new window

LINERTECH LIMITED

Company number 02490240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2020 AD01 Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 20 May 2020
19 May 2020 AD02 Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE
18 May 2020 LIQ01 Declaration of solvency
18 May 2020 600 Appointment of a voluntary liquidator
18 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-28
23 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
08 Aug 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
08 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 359,475
05 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
22 Mar 2016 MR04 Satisfaction of charge 4 in full
16 Mar 2016 AA Audit exemption subsidiary accounts made up to 30 September 2015
16 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
10 Mar 2016 AP01 Appointment of Mr Abraham Cornelius Paape as a director on 10 March 2016
10 Mar 2016 AP01 Appointment of Mr Klaas Pieter Den Hartogh as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Scott Thomas Cunningham as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Loek Frans Jacob Kullberg as a director on 10 March 2016
02 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
02 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15