Advanced company searchLink opens in new window

DIRECTLINE UK LIMITED

Company number 06076095

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 9 January 2017
17 Mar 2016 4.68 Liquidators' statement of receipts and payments to 9 January 2016
17 Mar 2015 4.68 Liquidators' statement of receipts and payments to 9 January 2015
13 Mar 2015 LIQ MISC INSOLVENCY:progress report
22 Jan 2014 AD01 Registered office address changed from Quebec House Bury Road Salford Lancs M3 7DU England on 22 January 2014
20 Jan 2014 4.20 Statement of affairs with form 4.19
20 Jan 2014 600 Appointment of a voluntary liquidator
20 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 2
23 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Jun 2013 CH01 Director's details changed for Mr Christopher Donnell on 12 June 2013
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
12 Jun 2013 TM01 Termination of appointment of Nader Mafi as a director
12 Jun 2013 TM01 Termination of appointment of Rebecca Naraghi as a director
12 Jun 2013 AP01 Appointment of Mr Christopher Donnell as a director
10 Jun 2013 AP01 Appointment of Mr Nader Mafi as a director
10 Jun 2013 AD01 Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW United Kingdom on 10 June 2013
04 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Sep 2012 AD01 Registered office address changed from 177 Monton Road Eccles Manchester M30 9PN United Kingdom on 20 September 2012
19 Sep 2012 AD01 Registered office address changed from Unit 2 Pd Catering Nile Street Bolton Lancashire BL3 6BW on 19 September 2012
03 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
28 Jul 2011 AA Total exemption full accounts made up to 31 January 2011