Advanced company searchLink opens in new window

LINE FINANCIAL MANAGEMENT LIMITED

Company number 06953163

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2014 DS01 Application to strike the company off the register
08 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 CH01 Director's details changed for Mrs Lindsay Marie Teesdale on 23 September 2011
25 Sep 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for Mr Neil Teesdale on 23 September 2011
24 Sep 2012 CH03 Secretary's details changed for Mr Neil Teesdale on 23 September 2011
24 Sep 2012 AD01 Registered office address changed from 20 Chapel Street Evenwood Bishop Auckland County Durham DL14 9QY England on 24 September 2012
24 Sep 2012 AD01 Registered office address changed from 33 Swan Street Evenwood Bishop Auckland DL14 9RN United Kingdom on 24 September 2012
13 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mrs Lindsay Marie Teesdale on 20 March 2010
21 Jul 2010 CH01 Director's details changed for Miss Lindsay Marie Bailey on 20 March 2010
20 Jul 2010 CH01 Director's details changed for Mr Neil Teesdale on 6 July 2010
20 Jul 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
12 Oct 2009 CERTNM Company name changed ets building envelope systems LIMITED\certificate issued on 12/10/09
  • CONNOT ‐
12 Oct 2009 AP01 Appointment of Miss Lindsay Marie Bailey as a director
12 Oct 2009 TM01 Termination of appointment of John Sumpton as a director
12 Oct 2009 TM01 Termination of appointment of David Elder as a director