Advanced company searchLink opens in new window

MAINLINE LIMITED

Company number 03941188

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
06 Oct 2017 AP01 Appointment of Mr Steven Paul Rathborne as a director on 5 September 2017
06 Oct 2017 TM01 Termination of appointment of Martin Jonathan Tufft as a director on 8 September 2017
14 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
25 Oct 2016 AD03 Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ
24 Oct 2016 AD02 Register inspection address has been changed from Capricorn 2620 Aztec West Almondsbury Park, Bradley Stoke Bristol BS32 4AQ United Kingdom to 81 Newgate Street London EC1A 7AJ
18 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2016 TM02 Termination of appointment of Antony John Gara as a secretary on 18 July 2016
18 Jul 2016 TM02 Termination of appointment of Charles Mowat as a secretary on 18 July 2016
29 Jun 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
29 Jun 2016 AP04 Appointment of Newgate Street Secretaries Limited as a secretary on 29 June 2016
17 May 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Mar 2016 TM01 Termination of appointment of Gerard Mcquade as a director on 16 March 2016
21 Mar 2016 AP01 Appointment of Mr Mike Tomlinson as a director on 16 March 2016
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
03 Feb 2016 TM01 Termination of appointment of Neal Milsom as a director on 29 January 2016
03 Feb 2016 TM01 Termination of appointment of Mr Neil Eldridge Miller as a director on 29 January 2016
20 Jan 2016 AP01 Appointment of Mr Mr Neil Eldridge Miller as a director on 8 September 2015
19 Oct 2015 TM01 Termination of appointment of Stephen John Chandler as a director on 16 October 2015
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2015 AD02 Register inspection address has been changed from C/O Grant Thornton Colmore Plaza 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to Capricorn 2620 Aztec West Almondsbury Park, Bradley Stoke Bristol BS32 4AQ
23 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1