About

Registered Number: 06704292
Date of Incorporation: 23/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: MR T M O'CONNOR, Saltway House White Post Road, Bodicote, Banbury, Oxfordshire, OX15 4BN

 

Having been setup in 2008, Line Walker Ltd have registered office in Banbury, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAGG, Matthew 29 September 2008 14 September 2015 1
O'CONNOR, Kathryn Mary 29 September 2008 30 November 2014 1
O'CONNOR, Timothy Mark 29 September 2008 30 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 04 October 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 10 December 2016
CS01 - N/A 03 October 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 15 October 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 27 July 2009
225 - Change of Accounting Reference Date 14 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.