Advanced company searchLink opens in new window

CAD LINCS LIMITED

Company number 03901391

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2021 DS01 Application to strike the company off the register
28 May 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
20 May 2021 TM01 Termination of appointment of Michaela Hazel Harrison as a director on 20 May 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
19 Nov 2020 CH01 Director's details changed for Mrs Michaela Hazel Harrison on 19 November 2020
19 Nov 2020 CH01 Director's details changed for Mr Alexander James Harrison on 19 November 2020
19 Nov 2020 PSC04 Change of details for Mr Alexander James Harrison as a person with significant control on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from 6 Frisby Close Baston Peterborough PE6 9QU to Goldcrest Cottage 56a Main Street Empingham Oakham Rutland LE15 8PS on 19 November 2020
08 Jul 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 December 2017
30 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 31 December 2016
27 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AP01 Appointment of Mrs Michaela Hazel Harrison as a director