About

Registered Number: 02382591
Date of Incorporation: 11/05/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 4 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Based in Carlisle, Ling Joinery Ltd was registered on 11 May 1989, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPELHOW, June 13 August 2004 07 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2019
LIQ14 - N/A 07 September 2019
LIQ03 - N/A 05 October 2018
LIQ03 - N/A 20 October 2017
AD01 - Change of registered office address 14 September 2016
RESOLUTIONS - N/A 12 September 2016
4.20 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
MR04 - N/A 09 July 2016
AAMD - Amended Accounts 07 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 August 2015
CERTNM - Change of name certificate 19 February 2015
MR01 - N/A 18 February 2015
MR01 - N/A 18 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AD01 - Change of registered office address 07 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 14 May 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 02 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 10 September 1992
363s - Annual Return 29 June 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 02 July 1991
AA - Annual Accounts 19 December 1990
363 - Annual Return 19 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1989
395 - Particulars of a mortgage or charge 15 June 1989
288 - N/A 17 May 1989
NEWINC - New incorporation documents 11 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Fully Satisfied

N/A

A registered charge 07 November 2014 Outstanding

N/A

Legal charge 04 September 1992 Fully Satisfied

N/A

Debenture 08 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.