Advanced company searchLink opens in new window

LINKAGE (WEST OF ENGLAND) LIMITED

Company number 07403291

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
27 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
26 Oct 2019 TM01 Termination of appointment of Susan Mary Silvey as a director on 25 October 2019
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of David Royce Cottam as a director on 30 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jul 2019 AP01 Appointment of Mrs Julia Ann Skinner as a director on 16 July 2019
07 May 2019 AP01 Appointment of Mr Ross Campbell as a director on 1 May 2019
07 May 2019 AP01 Appointment of Mr James Beattie Currie as a director on 1 May 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
27 Jul 2018 TM01 Termination of appointment of Paul Nigel Christopher Rowe as a director on 23 July 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
01 Jun 2017 TM01 Termination of appointment of Geoffrey James Clements as a director on 1 June 2017
18 Apr 2017 AP03 Appointment of Mr Richard Herbert Jarratt as a secretary on 21 March 2017
24 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
04 Nov 2016 CH01 Director's details changed for Mr Geoffrey James Clements on 4 November 2016
25 Oct 2016 AD02 Register inspection address has been changed from Create Centre Smeaton Road Bristol BS1 6XN England to The Park Centre Daventry Road Bristol BS4 1DQ
24 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
11 Apr 2016 AD03 Register(s) moved to registered inspection location Create Centre Smeaton Road Bristol BS1 6XN