CHECKLINK LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/03/179 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/03/1613 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LESLEY BAGLEY / 14/01/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL MCENTEE / 14/01/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 6 CARVER CLOSE WINSFORD CHESHIRE CW7 3AT UNITED KINGDOM

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BAGLEY / 01/09/2008

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BAGLEY / 01/10/2008

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / EDWARD MCENTEE / 01/10/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 2 QUARRY BANK RISE WINSFORD CHESHIRE CW7 2GJ

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: WEATHEROAK FARM BACK LANE GOOSNARGH PRESTON PR3 2WD

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 49,RESERVOIR ROAD REDNAL BIRMINGHAM B45 8PJ

View Document

01/10/961 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/961 October 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/10/961 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/961 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: 123 HIGH STREET BORDESLEY BIRMINGHAM B12 0JU

View Document

11/02/9311 February 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

23/09/9123 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 14/05/91

View Document

04/06/914 June 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

28/01/9128 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company