About

Registered Number: 05471587
Date of Incorporation: 03/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12 Randles Road, Knowsley Business Park, Merseyside, L34 9HZ

 

Based in Merseyside, Counterline Ltd was founded on 03 June 2005, it has a status of "Active". We don't know the number of employees at this company. There are no directors listed for this business at Companies House. Counterline Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 08 July 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
CS01 - N/A 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CH01 - Change of particulars for director 09 October 2018
PSC04 - N/A 09 October 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 30 August 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 12 June 2018
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 09 June 2016
AUD - Auditor's letter of resignation 08 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
CH03 - Change of particulars for secretary 04 June 2013
AUD - Auditor's letter of resignation 10 May 2013
AUD - Auditor's letter of resignation 08 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG01 - Particulars of a mortgage or charge 08 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 February 2010
AA - Annual Accounts 16 February 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 10 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363a - Annual Return 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
AA - Annual Accounts 30 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
395 - Particulars of a mortgage or charge 03 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 23 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
363s - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 24 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
CERTNM - Change of name certificate 04 October 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 14 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
RESOLUTIONS - N/A 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
123 - Notice of increase in nominal capital 22 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 04 June 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2010 Outstanding

N/A

Legal charge 26 February 2010 Outstanding

N/A

Debenture 24 February 2010 Outstanding

N/A

Debenture containing fixed and floating charges 29 September 2009 Fully Satisfied

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Legal charge 14 December 2005 Fully Satisfied

N/A

Debenture 17 November 2005 Fully Satisfied

N/A

Debenture 06 July 2005 Fully Satisfied

N/A

Debenture 04 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.