- Company Overview for LINKMORE HOLDINGS LIMITED (06604065)
- Filing history for LINKMORE HOLDINGS LIMITED (06604065)
- People for LINKMORE HOLDINGS LIMITED (06604065)
- More for LINKMORE HOLDINGS LIMITED (06604065)
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
|
|
09 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
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 |