Advanced company searchLink opens in new window

LINK CENTRE (UK) LTD

Company number 07955046

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)
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2016 4.33 Resignation of a liquidator
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 19 January 2016
26 Feb 2015 4.20 Statement of affairs with form 4.19
02 Feb 2015 600 Appointment of a voluntary liquidator
02 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-20
26 Jan 2015 AD01 Registered office address changed from 14 Kildare Avenue Thornton-Cleveleys Lancashire FY5 2RZ to 12a Park Street Lytham St Anne's Lancashire FY8 5HR on 26 January 2015
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
14 Feb 2014 AD01 Registered office address changed from First Floor Cube Buildings 3-5a Park Road Lytham St. Annes Lancashire FY8 1QX United Kingdom on 14 February 2014
11 Feb 2014 AP01 Appointment of Mr James Hugh Black as a director
19 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
29 Oct 2013 TM01 Termination of appointment of Sheenagh Oates as a director
29 Oct 2013 TM01 Termination of appointment of Reginald Oates as a director
19 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
20 Feb 2012 NEWINC Incorporation