Advanced company searchLink opens in new window

LINK PRINT GROUP LTD

Company number 10565953

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2023 AD01 Registered office address changed from Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 15 May 2023
15 Feb 2023 AD01 Registered office address changed from Preston Enterprise Centre Salter Street Preston Lancashire PR1 1NT England to Mount Suite Rational House 32 Winckley Square Preston PR1 3JJ on 15 February 2023
15 Feb 2023 LIQ02 Statement of affairs
15 Feb 2023 600 Appointment of a voluntary liquidator
15 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-30
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with updates
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 AA Total exemption full accounts made up to 31 January 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Feb 2021 PSC04 Change of details for Mr Andrew Michael Howcroft as a person with significant control on 1 March 2020
15 Feb 2021 CH01 Director's details changed for Mr Andrew Michael Howcroft on 1 March 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with updates
16 Oct 2018 AD01 Registered office address changed from 316 Blackpool Road Fulwood Preston PR2 3AE England to Preston Enterprise Centre Salter Street Preston Lancashire PR1 1NT on 16 October 2018