LINEAR CONTRACTING LIMITED

1st Floor Hedrich House 1st Floor Hedrich House, Reading, RG1 1SN, Berkshire
StatusDISSOLVED
Company No.08404987
CategoryPrivate Limited Company
Incorporated15 Feb 2013
Age11 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution02 Aug 2019
Years4 years, 11 months, 4 days

SUMMARY

LINEAR CONTRACTING LIMITED is an dissolved private limited company with number 08404987. It was incorporated 11 years, 4 months, 19 days ago, on 15 February 2013 and it was dissolved 4 years, 11 months, 4 days ago, on 02 August 2019. The company address is 1st Floor Hedrich House 1st Floor Hedrich House, Reading, RG1 1SN, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2018

Action Date: 25 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2017

Action Date: 25 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-25

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-09-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 26 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-30

Old address: Jamesons House Compton Way Witney Oxon OX28 3AB

New address: C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-14

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Incorporation company

Date: 15 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAINSTORM SYSTEMS LIMITED

52 LAWRIE PARK GARDENS,,SE26 6XJ

Number:02831376
Status:ACTIVE
Category:Private Limited Company

CHESHUNT FLOORING (2013) UK LIMITED

23 HIGH STREET,WALTHAM CROSS,EN8 0BS

Number:08489743
Status:ACTIVE
Category:Private Limited Company

FSB USA LTD

FLAT 501,LONDON,N7 8JW

Number:11419783
Status:ACTIVE
Category:Private Limited Company

FUTUREFORCE ENTERPRISES LIMITED

MILLHOUSE,ROCHFORD,SS4 1DB

Number:03773406
Status:ACTIVE
Category:Private Limited Company

OWEN BENTLEY LTD

FIRST FLOOR REDINGTON COURT,HOVE,BN3 2BB

Number:09264004
Status:ACTIVE
Category:Private Limited Company

PROJEKTBEZOGEN LTD

F37 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09624571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source