Advanced company searchLink opens in new window

LINKCOM SERVICES LIMITED

Company number 04959545

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2016 DS01 Application to strike the company off the register
04 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 CH01 Director's details changed for Mrs Erica Frances Meldrum on 31 December 2014
23 Jan 2015 CH03 Secretary's details changed for Erica Frances Meldrum on 31 December 2014
03 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
03 Nov 2014 AD02 Register inspection address has been changed from C/O Lincolnshire Business Services Chestnut View High Street Faldingworth Lincolnshire LN8 3SE United Kingdom to 11 Hedon Road Hull HU9 1LH
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
05 Nov 2012 AD04 Register(s) moved to registered office address
16 Apr 2012 AP01 Appointment of Mrs Erica Frances Meldrum as a director
05 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
05 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Stephen Burn on 1 May 2010
05 Nov 2010 CH03 Secretary's details changed for Erica Frances Meldrum on 1 May 2010
05 Nov 2010 AD01 Registered office address changed from 41 Roselea Avenue Welton Lincoln Lincolnshire LN2 3RT on 5 November 2010
20 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders