- Company Overview for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- Filing history for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- People for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- Charges for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- Insolvency for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
- More for LINK OIL & GAS PROFESSIONALS LIMITED (02381545)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2021 | |
09 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2020 | |
25 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2019 | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
13 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
31 Aug 2017 | AM10 | Administrator's progress report | |
07 Feb 2017 | 2.24B | Administrator's progress report to 10 January 2017 | |
07 Feb 2017 | 2.31B | Notice of extension of period of Administration | |
24 Jan 2017 | CH01 | Director's details changed for Mr Brian David Moreton on 24 November 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 | |
01 Sep 2016 | 2.24B | Administrator's progress report to 26 July 2016 | |
11 Mar 2016 | 2.23B | Result of meeting of creditors | |
24 Feb 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
12 Feb 2016 | AD01 | Registered office address changed from 2 Smithy Court Pemberton Business Park Wigan Lancashire WN3 6PS to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 12 February 2016 | |
11 Feb 2016 | 2.17B | Statement of administrator's proposal | |
05 Feb 2016 | 2.12B | Appointment of an administrator | |
06 Jan 2016 | MR04 | Satisfaction of charge 9 in full | |
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
28 May 2015 | TM01 | Termination of appointment of Carol Evelyn Moreton as a director on 6 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Andrew John Lyons as a director on 6 May 2015 |