- Company Overview for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- Filing history for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- People for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- Charges for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- Insolvency for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
- More for LINK INTEGRATED SECURITY SERVICES LIMITED (04234708)
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
|
|
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
|
|
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 |