LINK CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
03/04/233 April 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
08/02/198 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050396880001 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050396880001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
23/03/1023 March 2010 | APPOINTMENT TERMINATED, SECRETARY ZOE WADE |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WADE / 23/03/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS |
07/02/087 February 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: MYCOTT HOUSE UPPER BRISTOL ROAD CLUTTON BRISTOL BS39 5TE |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | NEW DIRECTOR APPOINTED |
01/12/041 December 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
23/04/0423 April 2004 | SECRETARY RESIGNED |
23/04/0423 April 2004 | NEW SECRETARY APPOINTED |
18/02/0418 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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