Advanced company searchLink opens in new window

PROJECT LINK DESIGN AND CONSTRUCTION LIMITED

Company number 07147013

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2013 DS01 Application to strike the company off the register
11 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
17 Jan 2013 TM01 Termination of appointment of Michael John O'neill as a director on 31 December 2012
17 Jan 2013 TM01 Termination of appointment of Michael John O'neill as a director on 31 December 2012
17 Jan 2013 AD01 Registered office address changed from 3 Portview Road Avonmouth Bristol Avon BS11 9LQ on 17 January 2013
17 Jan 2013 TM02 Termination of appointment of Michael John O'neill as a secretary on 31 December 2012
17 Jan 2013 TM01 Termination of appointment of Kevin Michael Mervyn Gillham as a director on 31 December 2012
17 Jan 2013 TM01 Termination of appointment of Andrew John Croxton as a director on 31 December 2012
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Oct 2012 AP01 Appointment of Mr Andrew John Croxton as a director on 24 October 2012
19 Mar 2012 AA01 Change of accounting reference date
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 30 June 2011
07 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
03 Aug 2010 SH08 Change of share class name or designation
03 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted