Advanced company searchLink opens in new window

LINEAR ROADMARKINGS LIMITED

Company number 04407259

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)
10 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 27 April 2020
12 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 27 April 2019
09 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 27 April 2018
19 May 2017 LIQ02 Statement of affairs
19 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-28
19 May 2017 AD01 Registered office address changed from C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Dunstable Bedfordshire LU6 2ES to C/O Harrisons Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ on 19 May 2017
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
31 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
09 Jul 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 102
31 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Jun 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Nov 2012 AD01 Registered office address changed from C/O Riley Accounting Solutions Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW United Kingdom on 28 November 2012
20 Apr 2012 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 20 April 2012
03 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
07 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for Colette Tracey Williamson on 2 April 2011