Advanced company searchLink opens in new window

NEOLINK LIMITED

Company number 05585128

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)
03 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
28 May 2015 AD01 Registered office address changed from North Hall Cottage, North Hall Road, Quendon Saffron Walden Essex CB11 3XP to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 28 May 2015
26 May 2015 4.70 Declaration of solvency
26 May 2015 600 Appointment of a voluntary liquidator
26 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-14
06 May 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015
09 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
10 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Peter Andrew Bottery on 6 October 2009
13 May 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Oct 2008 363a Return made up to 06/10/08; full list of members
26 Jun 2008 363s Return made up to 06/10/07; full list of members
12 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
24 Aug 2007 288b Secretary resigned