Advanced company searchLink opens in new window

DATALINX LIMITED

Company number 02828714

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)
27 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jan 2014 AD01 Registered office address changed from Concept House Brooke Street Cleckheaton West Yorkshire BD19 3RY on 14 January 2014
18 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2012 4.68 Liquidators' statement of receipts and payments to 23 October 2012
21 May 2012 4.68 Liquidators' statement of receipts and payments to 23 April 2011
01 May 2012 4.68 Liquidators' statement of receipts and payments to 23 April 2012
20 May 2011 4.68 Liquidators' statement of receipts and payments to 23 April 2011
05 Nov 2010 4.68 Liquidators' statement of receipts and payments to 23 October 2010
25 May 2010 4.68 Liquidators' statement of receipts and payments to 23 April 2010
24 Apr 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Nov 2008 2.24B Administrator's progress report to 1 October 2008
21 Apr 2008 287 Registered office changed on 21/04/2008 from saville house saville road elland west yorkshire HX5 0NU
10 Apr 2008 2.12B Appointment of an administrator
17 Sep 2007 363a Return made up to 21/06/07; full list of members
11 Sep 2007 169 £ ic 100/80 01/06/07 £ sr 20@1=20
04 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Aug 2007 395 Particulars of mortgage/charge
19 Jul 2007 288c Director's particulars changed
19 Jul 2007 288c Secretary's particulars changed;director's particulars changed
19 Jun 2007 AA Accounts for a small company made up to 31 March 2007
29 May 2007 288b Director resigned
01 Aug 2006 AA Accounts for a small company made up to 31 March 2006
19 Jul 2006 363a Return made up to 21/06/06; full list of members