Advanced company searchLink opens in new window

PROPERTY LINK RECLAMATIONS LTD

Company number 03253193

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)
18 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2021 MR04 Satisfaction of charge 10 in full
28 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 28 November 2020
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 28 November 2019
21 Jan 2019 AD01 Registered office address changed from 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 21 January 2019
08 Jan 2019 LIQ02 Statement of affairs
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-29
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
15 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
11 Jun 2014 CERTNM Company name changed property link surveys LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
16 Apr 2014 CONNOT Change of name notice
08 Jan 2014 AD01 Registered office address changed from 28 George Street Birmingham B12 9RG on 8 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013