Advanced company searchLink opens in new window

CLINK TOGETHER LIMITED

Company number 08559468

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2,315.27
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Feb 2015 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B2 3HJ to Campus North 5 Carliol Square Newcastle upon Tyne NE1 6UF on 5 February 2015
28 Jan 2015 TM01 Termination of appointment of George King as a director on 19 January 2015
27 Nov 2014 TM01 Termination of appointment of Gervase Guy Martin Cottam as a director on 31 October 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 2,315.27
01 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
18 Sep 2013 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 200,000
30 Aug 2013 AP01 Appointment of Mr Gervase Guy Martin Cottam as a director
30 Aug 2013 AP01 Appointment of Craig Cooper as a director
30 Aug 2013 AP01 Appointment of George King as a director
30 Aug 2013 AP01 Appointment of Ian Napier as a director
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/08/2013
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2013 TM01 Termination of appointment of Hbjg Limited as a director
07 Aug 2013 TM01 Termination of appointment of Deborah Almond as a director
07 Aug 2013 AP01 Appointment of Mr Richard Gordon Irvine as a director
23 Jul 2013 CERTNM Company name changed ensco 409 LIMITED\certificate issued on 23/07/13
  • CONNOT ‐
23 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-23
06 Jun 2013 NEWINC Incorporation