- Company Overview for PROJECT LINK DESIGN AND CONSTRUCTION LIMITED (07147013)
- Filing history for PROJECT LINK DESIGN AND CONSTRUCTION LIMITED (07147013)
- People for PROJECT LINK DESIGN AND CONSTRUCTION LIMITED (07147013)
- Charges for PROJECT LINK DESIGN AND CONSTRUCTION LIMITED (07147013)
- More for PROJECT LINK DESIGN AND CONSTRUCTION LIMITED (07147013)
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
|
|
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
|
|
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
|