- Company Overview for LINK HIGHWAY SERVICES LIMITED (10418413)
- Filing history for LINK HIGHWAY SERVICES LIMITED (10418413)
- People for LINK HIGHWAY SERVICES LIMITED (10418413)
- Insolvency for LINK HIGHWAY SERVICES LIMITED (10418413)
- More for LINK HIGHWAY SERVICES LIMITED (10418413)
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
|
|
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
Statement of capital on 2016-10-10
|