Advanced company searchLink opens in new window

LINK CENTRAL ALARM MONITORING STATIONS LIMITED

Company number 02288656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
15 Jun 2016 AA Micro company accounts made up to 15 April 2016
13 Jun 2016 AA01 Previous accounting period shortened from 31 December 2016 to 15 April 2016
13 Jun 2016 AA Micro company accounts made up to 31 December 2015
31 May 2016 AP01 Appointment of Mr Michael James Newton as a director on 31 May 2016
24 Apr 2016 TM01 Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016
20 Apr 2016 TM01 Termination of appointment of Michael James Newton as a director on 19 April 2016
20 Apr 2016 TM01 Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016
20 Apr 2016 TM02 Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016
12 Mar 2016 AD01 Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016
12 Mar 2016 AD01 Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016
01 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 200
09 Apr 2015 AA Full accounts made up to 30 June 2014
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
30 Jun 2014 AUD Auditor's resignation
16 Jun 2014 AUD Auditor's resignation
08 Jan 2014 AA Full accounts made up to 30 June 2013
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
13 May 2013 AA Full accounts made up to 30 June 2012
28 Jan 2013 CH01 Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
28 Jan 2013 CH03 Secretary's details changed for Helen Pamela Doroszkiewicz on 28 January 2013