LINKHAM SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-12 |
01/08/241 August 2024 | Liquidators' statement of receipts and payments to 2024-06-12 |
19/08/2319 August 2023 | Liquidators' statement of receipts and payments to 2023-06-12 |
24/02/2324 February 2023 | Resignation of a liquidator |
20/01/2320 January 2023 | Registered office address changed from C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-01-20 |
12/01/2212 January 2022 | Administrator's progress report |
22/09/2122 September 2021 | Statement of affairs with form AM02SOA |
04/08/214 August 2021 | Result of meeting of creditors |
28/06/2128 June 2021 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-06-28 |
24/06/2124 June 2021 | Appointment of an administrator |
24/06/2124 June 2021 | Statement of administrator's proposal |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GILDEA / 21/01/2014 |
22/10/1322 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
20/08/1320 August 2013 | CURREXT FROM 30/09/2013 TO 31/03/2014 |
24/06/1324 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
22/11/1222 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM ANGELS DEN HIGH ST MARESFIELD EAST SUSSEX TN22 2EH UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
09/08/129 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
11/10/1111 October 2011 | DIRECTOR APPOINTED MR JIRJODHAN DOMINIC PERSAD |
10/10/1110 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
10/10/1110 October 2011 | DIRECTOR APPOINTED MR RICHARD JOHN GILDEA |
24/09/1024 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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