LINKWOOD LIMITED
Status | DISSOLVED |
Company No. | 01798250 |
Category | Private Limited Company |
Incorporated | 08 Mar 1984 |
Age | 40 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 7 days |
SUMMARY
LINKWOOD LIMITED is an dissolved private limited company with number 01798250. It was incorporated 40 years, 2 months, 22 days ago, on 08 March 1984 and it was dissolved 4 months, 7 days ago, on 23 January 2024. The company address is Suite 2 Rutland House Suite 2 Rutland House, Bromley, BR2 9JG, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts amended with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AAMD
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 02 Dec 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Change account reference date company previous extended
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Lawrence Collins
Change date: 2018-04-25
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 17 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Termination secretary company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Roberts
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-28
Officer name: Howard Lawrence Collins
Documents
Change person secretary company with change date
Date: 29 Jan 2013
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-28
Officer name: Andrew Roberts
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Howard Lawrence Collins
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 18/10/07 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 27 Apr 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; no change of members
Documents
Legacy
Date: 08 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 14/03/98--------- £ si 40000@1=40000 £ ic 100/40100
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Dec 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/97; no change of members
Documents
Legacy
Date: 06 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 06/08/97 from: 56 westmoreland road bromley kent BR2 0QS
Documents
Legacy
Date: 11 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/96; full list of members
Documents
Legacy
Date: 17 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/95; no change of members
Documents
Legacy
Date: 03 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/94; no change of members
Documents
Accounts with accounts type small
Date: 15 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/93; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 08 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/92; no change of members
Documents
Some Companies
CEDAR COURT (ROCKBEARE) MANAGEMENT COMPANY LIMITED
1 CEDAR COURT LONDON ROAD,EXETER,EX5 2EA
Number: | 10023207 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DERWENT HOUSE,MATLOCK,DE4 3LU
Number: | 10675243 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 10473796 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND
Number: | SC350434 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 NEWTOWN ROAD,WORCESTER,WR5 1HF
Number: | 11720945 |
Status: | ACTIVE |
Category: | Private Limited Company |
FROGOWSE STATION LANE,BROUGH,HU15 2PX
Number: | 09686142 |
Status: | ACTIVE |
Category: | Private Limited Company |