About

Registered Number: 06211444
Date of Incorporation: 13/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2016 (7 years and 6 months ago)
Registered Address: C/O Harrisons Business Recovery And Insolvency Ltd Rural Enterprise Centre Vincent Carey Road, Rotherwas Ind Estate, Hereford, HR2 6FE

 

Founded in 2007, Fine Line Construction & Development Ltd have registered office in Hereford, it's status is listed as "Dissolved". The organisation has 2 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTER, Ivan William 30 June 2007 - 1
PANTER, Jane 30 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 July 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
RESOLUTIONS - N/A 22 July 2014
4.20 - N/A 22 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 July 2014
AD01 - Change of registered office address 04 July 2014
DISS16(SOAS) - N/A 31 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
DISS16(SOAS) - N/A 20 September 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.