- Company Overview for LINK BUSINESS MARKETING LIMITED (07630679)
- Filing history for LINK BUSINESS MARKETING LIMITED (07630679)
- People for LINK BUSINESS MARKETING LIMITED (07630679)
- Insolvency for LINK BUSINESS MARKETING LIMITED (07630679)
- More for LINK BUSINESS MARKETING LIMITED (07630679)
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
|
|
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
|
|
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
|
|
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 |