Advanced company searchLink opens in new window

LINK HIGHWAY SERVICES LIMITED

Company number 10418413

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)
19 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2022 AD01 Registered office address changed from Overton Farm Maisemore Gloucester GL2 8HR United Kingdom to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 26 May 2022
23 May 2022 LIQ02 Statement of affairs
23 May 2022 600 Appointment of a voluntary liquidator
23 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-19
26 Jan 2022 AA01 Previous accounting period extended from 31 July 2021 to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
10 Aug 2021 PSC01 Notification of Steven Chaplin as a person with significant control on 1 May 2021
07 Aug 2021 AA Accounts for a small company made up to 31 July 2020
19 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
19 May 2020 TM01 Termination of appointment of Gareth Yardley as a director on 14 May 2020
19 May 2020 AP01 Appointment of Mr Steven John Chaplin as a director on 14 May 2020
08 Nov 2019 AA Accounts for a small company made up to 31 July 2019
18 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
02 May 2019 AA Accounts for a small company made up to 31 July 2018
12 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
13 Jul 2018 TM01 Termination of appointment of Troy William Coles as a director on 13 July 2018
10 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
14 Jun 2018 AA01 Current accounting period shortened from 31 October 2018 to 31 July 2018
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
08 Dec 2016 AP01 Appointment of Mr Troy William Coles as a director on 8 December 2016
10 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-10
  • GBP 1