Advanced company searchLink opens in new window

LINK PUB COMPANY LIMITED

Company number 07041465

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)
01 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Oct 2010 4.20 Statement of affairs with form 4.19
15 Oct 2010 600 Appointment of a voluntary liquidator
15 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-12
30 Sep 2010 AD01 Registered office address changed from 11-17 Barry Street Bradford West Yorkshire BD1 2AL on 30 September 2010
15 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2010 TM01 Termination of appointment of Royston Greaves as a director
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Mar 2010 AA01 Current accounting period shortened from 31 October 2010 to 30 September 2010
10 Feb 2010 AD01 Registered office address changed from 7 Kingsdale Avenue Menston Ilkley West Yorkshire LS29 6QL United Kingdom on 10 February 2010
09 Jan 2010 AP01 Appointment of Royston Greaves as a director
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100
21 Oct 2009 TM01 Termination of appointment of Jonathon Round as a director
21 Oct 2009 AP01 Appointment of Andrew Longman as a director
21 Oct 2009 AP01 Appointment of Mr Christopher Pickles as a director
21 Oct 2009 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 21 October 2009
14 Oct 2009 NEWINC Incorporation