Advanced company searchLink opens in new window

LINKFIELD INSURANCE LOGISTICS LIMITED

Company number 03882654

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)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 13 April 2022
23 Apr 2021 LIQ01 Declaration of solvency
23 Apr 2021 600 Appointment of a voluntary liquidator
23 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-14
16 Apr 2021 AD01 Registered office address changed from 1-3 Linkfield Corner Redhill Surrey RH1 1BL to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 16 April 2021
15 Feb 2021 TM01 Termination of appointment of Edward Keith Nye as a director on 8 February 2021
15 Feb 2021 TM01 Termination of appointment of Brian Johnston as a director on 8 February 2021
15 Feb 2021 TM01 Termination of appointment of Jeffery Stewart Bloxsome as a director on 8 February 2021
26 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
26 Jul 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
01 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 31 July 2017
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
03 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
20 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
03 Sep 2014 TM01 Termination of appointment of David William Johnston as a director on 1 September 2014