- Company Overview for INLINE CONTRACTORS LIMITED (08102875)
- Filing history for INLINE CONTRACTORS LIMITED (08102875)
- People for INLINE CONTRACTORS LIMITED (08102875)
- More for INLINE CONTRACTORS LIMITED (08102875)
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
|
|
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
|
|
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
|
|
17 Jul 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
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
|
|
14 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
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 |