Advanced company searchLink opens in new window

LINK UNDERWRITING AGENCY LIMITED

Company number 04227586

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2012 DS01 Application to strike the company off the register
22 Jun 2012 CH03 Secretary's details changed for Ms Susan Elizabeth Bell on 22 June 2012
14 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 274,413
14 Jun 2012 CH01 Director's details changed for Mr Kevin Ronald Spencer on 26 November 2011
14 Jun 2012 CH01 Director's details changed for Mr Keith John Barber on 26 October 2011
14 Jun 2012 CH01 Director's details changed for Mr Gary Humphreys on 26 October 2011
14 Jun 2012 AD01 Registered office address changed from 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom on 14 June 2012
27 Sep 2011 AP03 Appointment of Ms Susan Elizabeth Bell as a secretary on 19 September 2011
27 Sep 2011 AD01 Registered office address changed from Chester House Harlands Road Haywards Health West Sussex RH16 1LR on 27 September 2011
20 Sep 2011 TM02 Termination of appointment of Trisha Agnes Navarro as a secretary on 19 September 2011
08 Jul 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Mr Kevin Ronald Spencer on 19 February 2010
02 Dec 2010 CH01 Director's details changed for Mr Gary Humphreys on 28 June 2010
25 Oct 2010 AUD Auditor's resignation
15 Sep 2010 CH01 Director's details changed for Mr Kevin Ronald Spencer on 19 February 2010
12 Aug 2010 AA Full accounts made up to 31 December 2009
19 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Mr Keith John Barber on 14 May 2010
19 Jul 2010 CH01 Director's details changed for Mr Kevin Ronald Spencer on 19 February 2010
19 Jul 2010 CH01 Director's details changed for Mr Keith John Barber on 14 May 2010
23 Feb 2010 AP01 Appointment of Mr Keith John Barber as a director
23 Feb 2010 TM01 Termination of appointment of Stephen Shurety as a director