Advanced company searchLink opens in new window

LINKMORE HOLDINGS LIMITED

Company number 06604065

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000
09 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
10 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
21 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 247 Lonon Road Braintree Essex CM7 2QE England on 1 March 2011
11 Feb 2011 AP01 Appointment of Mr David Anthony Davies as a director
11 Feb 2011 TM01 Termination of appointment of Stephen Lidford as a director
08 Feb 2011 AP01 Appointment of Mr Stephen John Lidford as a director
08 Feb 2011 AD01 Registered office address changed from Suite 163 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 8 February 2011
07 Feb 2011 TM01 Termination of appointment of David Davies as a director
03 Feb 2011 TM01 Termination of appointment of Stephen Lidford as a director
31 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Jan 2011 AP01 Appointment of Mr Stephen John Lidford as a director
27 Jan 2011 TM01 Termination of appointment of Peter Rivers as a director
05 Jan 2011 TM01 Termination of appointment of Stephen Lidford as a director
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
04 May 2010 AD01 Registered office address changed from Suite 63 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom on 4 May 2010