Advanced company searchLink opens in new window

LINK BUSINESS MARKETING LIMITED

Company number 07630679

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)
09 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 19 September 2019
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
30 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 19 September 2018
06 Oct 2017 AD01 Registered office address changed from 95 Greendale Road Port Sunlight Wirral CH62 4XE to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 6 October 2017
03 Oct 2017 LIQ02 Statement of affairs
03 Oct 2017 600 Appointment of a voluntary liquidator
03 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-20
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
11 Apr 2017 AA Micro company accounts made up to 31 October 2016
28 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Apr 2015 AD01 Registered office address changed from Commerce House Campbell Town Road Birkenhead Merseyside CH41 9HP England to 95 Greendale Road Port Sunlight Wirral CH62 4XE on 19 April 2015
18 Aug 2014 CH01 Director's details changed for Dr Mark David Yates on 4 August 2014
18 Aug 2014 AD01 Registered office address changed from Commerce House Campbell Town Road Birkenhead Merseyside CH41 9HP to Commerce House Campbell Town Road Birkenhead Merseyside CH41 9HP on 18 August 2014
08 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
08 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 May 2014 TM01 Termination of appointment of Robert Mason as a director
29 May 2014 TM01 Termination of appointment of Gregory Mctear-Smith as a director
03 Apr 2014 TM01 Termination of appointment of William Pratt as a director