Advanced company searchLink opens in new window

LINE ONE CONSULTANCY LIMITED

Company number 08904761

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)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 27 February 2018
16 May 2017 AD01 Registered office address changed from 2nd Floor Marina Keep Port Solent Portsmouth PO6 4th England to Saxon House Saxon Way Cheltenham GL52 6QX on 16 May 2017
14 Mar 2017 4.20 Statement of affairs with form 4.19
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-28
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
17 Feb 2017 AD01 Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 2nd Floor Marina Keep Port Solent Portsmouth PO6 4th on 17 February 2017
16 Feb 2017 AD01 Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to Saxon House Saxon Way Cheltenham GL52 6QX on 16 February 2017
09 Jan 2017 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
20 Jan 2016 AP01 Appointment of Mrs Janet Chuck as a director on 1 December 2015
22 Dec 2015 AD01 Registered office address changed from 67 Elm Road Leigh on Sea Essex SS9 1SP to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on 22 December 2015
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
27 Jun 2014 AD01 Registered office address changed from 327 Bridgwater Drive Westcliff on Sea Essex SS0 0HA United Kingdom on 27 June 2014
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)