Advanced company searchLink opens in new window

LINEBUSH III HOLDINGS LIMITED

Company number 05139610

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)
05 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2017 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
03 May 2017 AD02 Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
03 May 2017 AD01 Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 3 May 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 4.70 Declaration of solvency
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
06 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2017 SH20 Statement by Directors
31 Mar 2017 SH19 Statement of capital on 31 March 2017
  • GBP 344,444
31 Mar 2017 CAP-SS Solvency Statement dated 31/03/17
31 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 344,444
30 Mar 2017 TM01 Termination of appointment of Tesco Services Limited as a director on 28 March 2017
24 Mar 2017 TM01 Termination of appointment of Tracey Clements as a director on 24 March 2017
24 Mar 2017 TM01 Termination of appointment of Andrew Paul King as a director on 24 March 2017
03 Jan 2017 AD01 Registered office address changed from One Stop Stores Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017
10 Nov 2016 AA Accounts for a dormant company made up to 27 February 2016
03 Aug 2016 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 Jul 2016 AD02 Register inspection address has been changed from Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
13 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 344,442
18 May 2016 AP01 Appointment of Mr Mark Benjamin Williams as a director on 11 May 2016
15 Apr 2016 AP01 Appointment of Mrs Tracey Clements as a director on 11 April 2016
10 Mar 2016 TM01 Termination of appointment of Anthony William Reed as a director on 8 March 2016