- Company Overview for LINCS CONNECTIONS LIMITED (03302802)
- Filing history for LINCS CONNECTIONS LIMITED (03302802)
- People for LINCS CONNECTIONS LIMITED (03302802)
- Charges for LINCS CONNECTIONS LIMITED (03302802)
- Insolvency for LINCS CONNECTIONS LIMITED (03302802)
- More for LINCS CONNECTIONS LIMITED (03302802)
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
|
|
07 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
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 |