Advanced company searchLink opens in new window

LINK INTEGRATED SECURITY SERVICES LIMITED

Company number 04234708

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2018 LIQ03 Liquidators' statement of receipts and payments to 6 March 2018
24 Mar 2017 2.24B Administrator's progress report to 7 March 2017
22 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Oct 2016 2.24B Administrator's progress report to 2 September 2016
31 May 2016 2.23B Result of meeting of creditors
06 May 2016 2.17B Statement of administrator's proposal
22 Mar 2016 AD01 Registered office address changed from Lancaster House Concorde Way Millennium Business Park Mansfield Nottinghamshire NG19 7DW to Leonard Curtis 36 Park Row Leeds L1 5JL on 22 March 2016
18 Mar 2016 2.12B Appointment of an administrator
08 Jan 2016 AA01 Current accounting period extended from 31 August 2015 to 29 February 2016
10 Nov 2015 TM01 Termination of appointment of Caroline Elizabeth Leitch as a director on 25 October 2015
16 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
26 Feb 2015 AA Accounts for a small company made up to 31 August 2014
27 Jan 2015 AP01 Appointment of Mrs Caroline Elizabeth Leitch as a director on 27 January 2015
13 Aug 2014 CH01 Director's details changed for Mr Philip John Anthony Brown on 31 July 2014
10 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
10 Jul 2014 CH01 Director's details changed for Mr Philip John Anthony Brown on 14 June 2014
10 Jul 2014 CH01 Director's details changed for Mr Paul Anthony Roberts on 14 June 2014
31 Dec 2013 AA Accounts for a small company made up to 31 August 2013
10 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
05 Jan 2013 AA Accounts for a small company made up to 31 August 2012
14 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a small company made up to 31 August 2011