About

Registered Number: 03920509
Date of Incorporation: 07/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 11 months ago)
Registered Address: Westbury Court, Church Road, Westbury-On-Trym, Bristol, BS9 3EF

 

Based in Bristol, Egerton Line Ltd was setup in 2000. There are no directors listed for this business at Companies House. We don't know the number of employees at Egerton Line Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 27 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
287 - Change in situation or address of Registered Office 18 October 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
AA - Annual Accounts 09 February 2004
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 21 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
225 - Change of Accounting Reference Date 03 March 2000
RESOLUTIONS - N/A 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.