- Company Overview for PROPERTY LINK RECLAMATIONS LTD (03253193)
- Filing history for PROPERTY LINK RECLAMATIONS LTD (03253193)
- People for PROPERTY LINK RECLAMATIONS LTD (03253193)
- Charges for PROPERTY LINK RECLAMATIONS LTD (03253193)
- Insolvency for PROPERTY LINK RECLAMATIONS LTD (03253193)
- More for PROPERTY LINK RECLAMATIONS LTD (03253193)
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) |
---|---|---|---|
18 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2021 | MR04 | Satisfaction of charge 10 in full | |
28 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 21 January 2019 | |
08 Jan 2019 | LIQ02 | Statement of affairs | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 May 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
11 Jun 2014 | CERTNM |
Company name changed property link surveys LIMITED\certificate issued on 11/06/14
|
|
16 Apr 2014 | CONNOT | Change of name notice | |
08 Jan 2014 | AD01 | Registered office address changed from 28 George Street Birmingham B12 9RG on 8 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |