LINK PRINT GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 12/04/2412 April 2024 | Final Gazette dissolved following liquidation |
| 12/04/2412 April 2024 | Final Gazette dissolved following liquidation |
| 12/01/2412 January 2024 | Return of final meeting in a creditors' voluntary winding up |
| 15/05/2315 May 2023 | Registered office address changed from Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-05-15 |
| 15/02/2315 February 2023 | Resolutions |
| 15/02/2315 February 2023 | Appointment of a voluntary liquidator |
| 15/02/2315 February 2023 | Registered office address changed from Preston Enterprise Centre Salter Street Preston Lancashire PR1 1NT England to Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ on 2023-02-15 |
| 15/02/2315 February 2023 | Resolutions |
| 15/02/2315 February 2023 | Statement of affairs |
| 12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
| 12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-01-31 |
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
| 19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with updates |
| 13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
| 13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2020-01-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/10/1816 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON PR2 3AE ENGLAND |
| 24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM LINK HOUSE 4 STANLEY ROAD FARINGTON PRESTON LANCASHIRE PR25 4RH UNITED KINGDOM |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
| 23/01/1723 January 2017 | APPOINTMENT TERMINATED, SECRETARY SALLY DOHERTY |
| 16/01/1716 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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