Advanced company searchLink opens in new window

WESTROCK LINKX SYSTEMS LIMITED

Company number 04977673

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)
22 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
01 May 2018 AA Accounts for a dormant company made up to 30 September 2017
10 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
06 Sep 2017 TM01 Termination of appointment of Ricki Brent Smith as a director on 6 September 2017
19 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
13 Feb 2017 AP01 Appointment of Mr Andrew Darrington as a director on 10 February 2017
13 Feb 2017 TM01 Termination of appointment of Yves Regniers as a director on 10 February 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 40,215,165
07 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40,215,165
18 Jun 2014 AA Accounts for a dormant company made up to 29 December 2013
23 May 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
18 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 40,215,165
26 Jul 2013 AA Accounts for a dormant company made up to 30 December 2012
13 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
05 Jul 2012 AA Accounts for a dormant company made up to 1 January 2012
21 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011
07 Jul 2011 CH01 Director's details changed for Yves Regniers on 23 June 2011
07 Apr 2011 AA Accounts for a dormant company made up to 2 January 2011
30 Mar 2011 AP01 Appointment of Yves Regniers as a director