Advanced company searchLink opens in new window

LINCS CONNECTIONS LIMITED

Company number 03302802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 June 2018
04 Aug 2017 4.68 Liquidators' statement of receipts and payments to 19 June 2017
13 Sep 2016 4.68 Liquidators' statement of receipts and payments to 19 June 2016
04 Apr 2016 4.68 Liquidators' statement of receipts and payments to 19 June 2015
10 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Jul 2014 AD01 Registered office address changed from Heather Road Skegness Industrial Estate Skegness Lincolnshire PE25 3SR on 3 July 2014
02 Jul 2014 4.20 Statement of affairs with form 4.19
02 Jul 2014 600 Appointment of a voluntary liquidator
02 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,500
24 Sep 2013 CH01 Director's details changed for Lesley Ann Hughes on 5 July 2013
10 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Thomas Blair on 3 January 2011
06 Jan 2011 CH03 Secretary's details changed for Thomas Blair on 3 January 2011
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Lesley Ann Hughes on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Thomas Blair on 14 January 2010