Advanced company searchLink opens in new window

INLINE CONTRACTORS LIMITED

Company number 08102875

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 AD01 Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 23 November 2016
22 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
05 Jan 2016 CH01 Director's details changed for Mr Simon Peter Gough on 1 September 2015
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Dec 2015 CERTNM Company name changed inline demolition LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
06 Nov 2015 AP01 Appointment of Mr Paul Ronald Gibbs as a director on 6 November 2015
06 Nov 2015 CERTNM Company name changed essex concrete cutting and drilling LTD\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
17 Jul 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
17 Jul 2015 TM02 Termination of appointment of Ksc Secretaries Limited as a secretary on 19 May 2015
19 May 2015 CERTNM Company name changed high torque performance LIMITED\certificate issued on 19/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
14 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
03 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
05 Jul 2013 CH04 Secretary's details changed for Ksc Secretaries Limited on 1 September 2012
05 Jul 2013 AD01 Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 5 July 2013
13 Jun 2012 NEWINC Incorporation